British – Born 73 years ago (November 1950)
Company Name | Md Performance Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 Houghton Regis Trading Centre Houghton Regis Dunstable LU5 5QH |
Company Name | Vicela-Al Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Hawthorn Grove Penge SE20 8LF |
Company Name | Minerva Medical Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4LL |
Company Name | All About The Face Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 The Ridings Surbiton KT5 8HQ |
Company Name | Celt Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Yr Hen Banc Business Centre 29-31 High Street Caergwrle Wrexham LL12 9EU Wales |
Company Name | Heatzone London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Greyswood St London SW16 6QW |
Company Name | JPC Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82a Springfield Close Corsham SN13 0JR |
Company Name | Olison Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite1, The Old School Business Centre Rochsolloch Road Airdrie ML6 9BG Scotland |
Company Name | Wright People Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Beeches Moulton Lane Boughton Northampton NN2 8RG |
Company Name | Electrotech Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Briestfield Road Grange Moor Wakefield WF4 4DX |
Company Name | Story Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Company Name | Four Shires Garage Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Harlech Close Banbury OX16 0LH |
Company Name | Dorset Custom Carpentry And Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Church Lane House Church Lane Sutton Waldron Blandford Forum Dorset DT11 8PB |
Company Name | Sectagon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
Company Name | Proelium Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
Company Name | Mark Edwards Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Willow Grove Denton M34 3GX |
Company Name | Logical Demolition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Beighton Street Sutton-In-Ashfield NG17 4EG |
Company Name | Ubisecure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit L3/12 Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ |
Company Name | Ecocity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 14 Merry Lees Industiral Estate Leeside Desford Leicester LE9 9FS |
Company Name | Atkins Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66c Terrace Road Walton-On-Thames Surrey KT12 2SA |
Company Name | Advanced Tech. Serv. UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4th Floor 167 Fleet Street London EC4A 2EA |
Company Name | Russell Electronic Security Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
Company Name | Animalia Sport And Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Northcraig Drive Motherwell ML1 2GF Scotland |
Company Name | Access Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit D South Elmham Terrace Lowestoft NR33 9NQ |
Company Name | Aylesbury Glazing Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE |
Company Name | Broadlands Pottery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Broadlands Solomons Tump Road Huntley Gloucester GL19 3EB Wales |
Company Name | Top Fit Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Bramblewood Close Carshalton London SM5 1PQ |
Company Name | Hermitage Transformations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Lady Bella Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Thornton Gardens Thornton Road London SW12 0LQ |
Company Name | Quality South West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Broom Cottage Middle Marwood Barnstaple EX31 4EG |
Company Name | Victoria Bloom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 South Street St. Andrews KY16 9QR Scotland |
Company Name | Blue Star Vehicle Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Station Street Swaffham PE37 7HP |
Company Name | Premier Football Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Gardenia Road Enfield EN1 2JA |
Company Name | Promaster Gecko Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road City Road London EC1V 2NX |
Company Name | Redhead Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 15 1 Warrington Gardens London W9 2QB |
Company Name | Vibrant Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1, 97 Tonbridge Road Maidstone Kent ME16 8JN |
Company Name | Chart Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Company Name | Marshall Contracting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 15 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Queen Square London WC1N 3AR |
Company Name | Precious Homes Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN |
Company Name | B.B.S (SCO) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Company Name | Ambii Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Denfurlong House Chedworth Cheltenham GL54 4AN Wales |
Company Name | Laceeze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Egmont Drive Ringwood BH24 2BN |
Company Name | Narrativ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW |
Company Name | B&N Personell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Willow Way Aldershot GU12 4AZ |
Company Name | Silvermere Fine Art Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 117 Dartford Road Dartford DA1 3EN |
Company Name | Fusion Health & Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Newlyn Close Hazel Grove Stockport SK7 5LZ |
Company Name | Gc Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Notting Hill Gate London W11 3JE |
Company Name | Advance Led Lighting Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 23 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4 Stretton Business Park 2 Brunel Drive Stretton Burton-On-Trent DE13 0BY |
Company Name | Olufab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93 Moselle Avenue Wood Green N22 6EU |
Company Name | Shire Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Shire Way Glossop SK13 7QA |
Company Name | Pace Development Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Belmont Crescent Maidenhead SL6 6LS |
Company Name | Magfix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Orlingbury Road Little Harrowden Wellingborough NN9 5BH |
Company Name | Patrick Porter Bespoke Fitted Kitchens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Old School The Street Grittleton Chippenham Wiltshire SN14 6AP |
Company Name | Precious Homes Essex Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN |
Company Name | London Carpet & Flooring Services 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 114 Windermere Avenue Wembley London HA9 8RB |
Company Name | A1 Properties (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Whiteford Road Glasgow G33 6GB Scotland |
Company Name | DPJ Process Servers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Lavender Grove Walsall WS3 1QG |
Company Name | Glazz House Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Glazz House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Mark And Brookes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Edenwood Street Glasgow G31 5LG Scotland |
Company Name | Rocca Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Company Name | Stratton Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Magndulor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Russell Street Willenhall WV13 1QX |
Company Name | Solutions And Beyond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Adler Close Bracebridge Heath Lincoln LN4 2FT |
Company Name | 1LS Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | O S Jacobs & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 635 Lords Wood Lane Chatham ME5 8RA |
Company Name | KEYO Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 The Dells Biggleswade SG18 8LL |
Company Name | Firefly Stoves Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 325 Underhill Road London SE22 9EA |
Company Name | Milton Garage Equipment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Jb Business Park (Front) Lamby Way Rumney Cardiff CF3 2EQ Wales |
Company Name | Norton And Rogers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 04 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Acorn House Dog Lane Kelsall Tarporley CW6 0RP |
Company Name | Hulland Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Upper Barn Sitch Farm, Sitch Lane Kirk Ireton Ashbourne DE6 3JY |
Company Name | Engywise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 07 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 United Kingdom The Orchard London N21 2DJ |
Company Name | P.Kenna Comms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 The Glen Nottingham NG11 8BQ |
Company Name | Junction 1 Carpets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Auckland Road Smethwick Birmingham B67 7AT |
Company Name | Assured Health & Safety Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Park Street Dumbarton Dunbartonshire G82 1RF Scotland |
Company Name | The Spartanite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Station Parade Ealing Road Northolt UB5 5HR |
Company Name | Box End Firewood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93 Box End Road Kempston Bedford MK43 8RS |
Company Name | 58 Robert Louis Stevenson Avenue Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 58a R L Stevenson Avenue Westbourne Bournemouth Dorset BH4 8EG |
Company Name | Digital Concrete Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Pall Mall London SW1Y 5JG |
Company Name | The Energy Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Napley Cottage Napley Heath Market Drayton Shropshire TF9 4DP |
Company Name | Sustainable Choice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Coed Y Frochas Mynydd Nefyn Pwllheli LL53 6TL Wales |
Company Name | IIID Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Addison Road Wanstead London E11 2RG |
Company Name | ZOE Newman Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 The Ridings Epsom KT18 5JQ |
Company Name | Bathroom Giant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 Riverside Business Park Royd Ings Avenue Keighley BD21 4BT |
Company Name | First Service Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | 6 months (Resigned 31 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit K Lineside Industrial Estate Fort Road Littlehampton West Sussex BN17 7GA |
Company Name | Art Attack Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 9 Broxton Drive Plymstock Plymouth PL9 7BG |
Company Name | White Rose Ceremonies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gernant Llanddoged Road Llanrwst LL26 0YU Wales |
Company Name | Ruth's Super Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Wells Road 22 Wells Road Oldham OL1 4RA |
Company Name | Parks For London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Cutmore Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 London Road Stanford Rivers Ongar Essex CM5 9PH |
Company Name | Wrapp Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Bp Wealth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 08 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Woodfield Road Rudgwick Horsham RH12 3EP |
Company Name | Attach Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 92 Station Lane Hornchurch RM12 6LX |
Company Name | Exige Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Archery Rise Durham DH1 4LA |
Company Name | HAVA Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 02 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Metals Analytics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 19 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5425 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Furever Friends Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 96 Reddown Road Coulsdon CR5 1AL |
Company Name | The Pink Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9a High Street, Otford, Sevenoaks Kent High Street Otford Sevenoaks TN14 5PG |
Company Name | XYZ Cnc Machining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1a 6 Holton Point Holton Heath Poole Dorset BH16 6FL |
Company Name | Taurus Heating Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Sheens Court Newnham On Severn Gloucestershire GL14 1FE Wales |
Company Name | Top Cut Barber Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 City Road Bristol BS2 8TP |
Company Name | Powergrip Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 New Road New Road Kidderminster DY10 1AQ |
Company Name | Hendersonsworld Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Harvest Moon Southend Shining Sea, Magnet Office Lybster Highlands And Islands KW3 6AN Scotland |
Company Name | Midlife Classics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Upper Ground Long Meadow Worcester WR4 0HT |
Company Name | BES Group Testing Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA |
Company Name | Diversity Chiropractic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Butlers Lane Sutton Coldfield B75 5HP |
Company Name | FS Fire Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 Regency House Harold Wood Romford Essex RM3 0BP |
Company Name | Medifoot Cpd School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Royce House, Suite 2 630-634 London Road Westcliff-On-Sea Essex SS0 9HW |
Company Name | EXOR Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23a Norfolk Road Gravesend DA12 2RX |
Company Name | EXOR U.K. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 23a Norfolk Road Gravesend Kent DA12 2RX |
Company Name | Clarion Introducers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | JRG Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Gills Hill Lane Radlett WD7 8DQ |
Company Name | Digital Healthsense Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Coffin Close Highworth Swindon SN6 7HA |
Company Name | Signature Dining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Nrgise Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Willow View 101a, School Road Saxon Street Newmarket CB8 9RY |
Company Name | Forever King Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 The Ridgeway London E4 6QW |
Company Name | Laymak Civils Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Laymak Yard Willow Works Abercanaid Ind Est Merthyr Tydfil CF48 1YF Wales |
Company Name | Absolute Voltage Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Fir Tree Close Barwell LE9 8LH |
Company Name | Ash Precision Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 5 years (Resigned 24 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Milson Road West Kensington London W14 0LH |
Company Name | Chichester Sailing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wbda., Marlbridge House Enterprise Way Edenbridge TN8 6HF |
Company Name | JSK Healthcare Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 132 Lower Road London SE16 2UG |
Company Name | Bell Ventures Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Grosvenor Avenue Grosvenor Avenue Lincoln LN6 0XT |
Company Name | Simply Snooze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Thackeray Road London E6 3BN |
Company Name | The Listening Ear Counselling Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 The Tything Worcester WR1 1JL |
Company Name | Kastilion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Lodge Forrest Road East Horsely KT24 5HD |
Company Name | Rg2IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | 4 years (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 2, 82c Whitton Road Hounslow TW3 2DD |
Company Name | Amaniglobal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Eagle Street Cambridge CB1 2GJ |
Company Name | David Baldwin Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Buttermere Grove West Auckland County Durham DL14 9LG |
Company Name | 25 Blythe Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 28 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Whitehall London SW1A 2DD |
Company Name | Swager Hoses Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Swager Hoses 2 Erlas Cottages Erlas Wrexham LL13 9UD Wales |
Company Name | Energy Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Units 1-2 Tunnel Terrace Boat Horse Road Tunstall Stoke On Trent ST6 4QA |
Company Name | Yodomo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 10 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Textile Reuse Hub Studio 1 121 Monier Rd Fish Island London E3 2PR |
Company Name | Venture Capital Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Constance Grove Dartford DA1 2GA |
Company Name | Aatomic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 5 years (Resigned 17 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 129 Mile End Road London E1 4BG |
Company Name | Empire Elevators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Falcon Knowle Ing Darton Barnsley S75 5RB |
Company Name | HSE Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House 61 Mosley Street Manchester M2 3HZ |
Company Name | Ender Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Aidan House 401 Sunderland Road Gateshead Tyne And Wear NE8 3HU |
Company Name | Core4Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Aveley Lane Farnham GU9 8PS |
Company Name | Taigh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Faside Castle Tranent EH33 2LE Scotland |
Company Name | M.I.C.A. Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Bowland Road Baguley Manchester M23 1LF |
Company Name | Bdsouthcoast Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 165 Gordon Road Fareham PO16 7TB |
Company Name | Mystique Hair & Beauty Salon Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 95 Greendale Road Wirral CH62 4XE Wales |
Company Name | Providencee Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Heathland Court 3 Grebe Way Maidenhead SL6 8DE |
Company Name | Making Every Word Count Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29c Cobbett Road Cobbett Road Burntwood Business Park Burntwood WS7 3GL |
Company Name | Louis Engineering & Co Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Old Dairy- Windmill Hill Place Farm Windmill Hill Herstmonceux BN27 4RZ |
Company Name | Peak Performance Engineers Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6-11 Riley Street Willenhall WV13 1RH |
Company Name | OG Juice Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Browns Garden Village Theobalds Park Road Enfield EN2 9DG |
Company Name | CW Fabrication Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Millbrook Gateshead NE10 9XN |
Company Name | JLW Fabrication Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Ulswater Avenue Jarrow NE32 4EY |
Company Name | Waldorf Country Parks Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Company Name | CRT Plumbing & Heating Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Noke Shot Harpenden AL5 5HS |
Company Name | Pivotal Connection Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 76 Denton Road 76 Denton Road Denton BN9 0QD |
Company Name | Syseco Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10512492 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Immersive Sound And Vision Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Company Name | ADDI Motors Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Addi Motors Westdale Lane Carlton Nottingham NG4 3JA |
Company Name | Whyteleafe Garden Maintenance Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Hillside Gardens Wallington SM6 9NY |
Company Name | Instant Smiles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86-90 Paul Street London Paul Street London EC2A 4NE |
Company Name | Permteach Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apartment 9 1 The Approach Rayleigh SS6 9AA |
Company Name | JRM Stonework Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 26 Highertown Truro TR1 3QA |
Company Name | Balm Salons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 High Street Lewes East Sussex BN7 1XN |
Company Name | Pathcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Mayplace Road West Bexleyheath DA7 4JJ |
Company Name | Clean It! Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 244 Stapelton Road Bristol BS5 0NT |
Company Name | Bk Soul Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Windsor Garth Acomb York YO24 4QE |
Company Name | Dirty Cash Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Oakwood Drive Oakwood Drive Salford M7 6NQ |
Company Name | Nduduzo Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Picton Grove Liverpool L15 1HL |
Company Name | Mj Exclusive Enterprises Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Carringto Road High Wycombe HP12 3HU |
Company Name | Road Angels Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 17 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ultimus Rex Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Treve Avenue Harrow HA1 4AJ |
Company Name | Brow & Co. (Birmingham) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Virtual Assistance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH |
Company Name | Just Rent Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Pretty Seat Mews East Row Rochester ME1 1XY |
Company Name | Townhounds Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1/2 20 Bridge Street Glasgow G5 9HR Scotland |
Company Name | J.I Thornton And Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Hamsey Green Gardens Warlingham Surrey CR6 9RT |
Company Name | Smoke And Soda Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Richmond Hill Court Richmond Hill London TW10 6BD |
Company Name | Caretohire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Gerrard Close Newtown Birmingham B19 2HS |
Company Name | Iulia Damaris Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Windsor Road Bexhill TN39 3PB |
Company Name | Yodemo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 13 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | RM Roofing & Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Amber Avenue Walthamstow E17 5PA |
Company Name | Kiss Me Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Aldrich Drive Willen Milton Keynes MK15 9LU |
Company Name | El Shaddai Gracia Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Bromley Street Collyhurst Manchester M25 2NN |
Company Name | Well Baby Carlisle Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Norfolk Rd Carlisle CA2 5PQ |
Company Name | Lashes 'N' Locks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Shrewsbury Road Carshalton SM5 1LT |
Company Name | Delta Contractors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Orson Drive Wigston Leicestershire LE18 2EJ |
Company Name | Beach Dog Cafe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Coldfield Drive Newall Green Manchester M23 9GG |
Company Name | Making Imaginations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lucy Sigall 4 London Row Piddlehinton Dorset DT2 7TP |
Company Name | LISA Health Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 230 Stafford Road Oxley Wolverhampton WV10 6JT |
Company Name | Handyfriends Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ham Tingz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | A Love It Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wow Look At This Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Box Clever Gifts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Sale Moor Podiatry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 123 Northenden Road Sale Moor Sale M33 3HF |
Company Name | Physical Excellence Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 78 Haswell Avenue Hartlepool TS25 5BL |
Company Name | The Female Mogul Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Celebre Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Teamlogics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10398330: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | GGK Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Roman Way Higham Ferrers Rushden NN10 8NS |
Company Name | Gingenuity Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cobwebs The Green Green Hammerton York YO26 8BQ |
Company Name | Prana Earth Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 18 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Haven Forest Road Hayley Green Bracknell RG42 6DB |
Company Name | Gravity 0 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aerial App Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aerial Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Eurolites Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Maids In Cheshire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Hughes Drive Crewe CW2 7UA |
Company Name | Revitalize With Rachel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 183 Talmead Road Meadow View Herne Bay CT6 6FE |
Company Name | Health Shop Organic Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Hollingbourne Tower Westwell Close Orpington London BR5 4QU |
Company Name | Adikjones Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Fairlawn Court London SE7 7DR |
Company Name | Bison Steakhouse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 151 Dewsbury Road Leeds LS11 7BE |
Company Name | B Sargent Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 Derwent Close Rugby Warwickshire CV21 1JX |
Company Name | ABC Services Design Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Pinewood Close Kenton Bankfoot Estate Newcastle Upon Tyne Tyne And Wear NE3 2YB |
Company Name | Tradeserv Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Woodbank Avenue Darwen BB3 1JJ |
Company Name | Coriagraph Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | M3 Supply Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Little Step Learning Launceston Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Charlies Angels Escorts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | A Ali Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 135 Heckmondwike Road Dewsbury WF13 3NT |
Company Name | Fleurs Et Chocolats Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Roehampton Drive Trowell Park Nottingham NG9 3QY |
Company Name | Artifical Grass Hertfordshire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 St.Marys Road Cheshunt Herts EN8 9PX |
Company Name | Cartergreyestates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 140 Shrewsbury Road London Greater London E7 8QB |
Company Name | Rogers UK Properties Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Millash Lane Belph Worksop S80 4XW |
Company Name | JGL Comms Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Edith Street Consett Co Durham DH8 5DP |
Company Name | Foundling Futures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8a Greys Road Henley On Thames RG9 1RY |
Company Name | Tc (PVT) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 68 Badger Close Woodhouse Sheffield S13 7TG |
Company Name | Philso Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 103 Kempe Road Enfield EN1 4QX |
Company Name | Natural Desire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Harlech Close 59 Harlech Close Birmingham B32 4JR |
Company Name | Biggstone Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 151 Sandstone Road London SE12 0UT |
Company Name | MOOF Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Minahil Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Napier Close West Drayton UB7 9LB |
Company Name | Paul J Foster & Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Castle Paving North East Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Birdhope Close Newcastle Upon Tyne NE15 6BF |
Company Name | North East Business Bureau Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Tyne View Newcastle Upon Tyne Tyne & Wear NE15 8DE |
Company Name | PJF Consulting Worldwide Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Resonance Applied Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cavalier Couture Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Chapel Hill Cottages Hill Green Leckhampstead RG20 8RA |
Company Name | Sa Homesolutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Fenwick Drive Bradford BD6 2NH |
Company Name | Natural Abundance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Napier Road London N17 6YB |
Company Name | CAER Urfa Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Belsay Avenue South Shields NE34 6RR |
Company Name | Renovational Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Warwick Road Manor Park London E12 6QP |
Company Name | The Attraction Press Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wetwallbathrooms Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aspect Garden Buildings Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Beechfield Drive Kidderminster DY11 5HL |
Company Name | Pearl Party UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Cedarwood Close Northenden Manchester M22 4QJ |
Company Name | Ecocity Energy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Crowline Walk Crowline Walk London N1 2RH |
Company Name | Mydass UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Murberry Road Thamesmead London SE28 0HR |
Company Name | Automobile Workshop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 25 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sapori Pugliesi Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Northstead Road London SW2 3JN |
Company Name | La Bella Bijoux Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Illingworth Rd 65 Illingworth Rd Halifax HX2 9EH |
Company Name | Darrenpcom Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Darren Comer 107 Bridgwater Road Bathpool Taunton TA2 8BD |
Company Name | Sulla Sparking Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Derwent Drive Gunthorpe Peterborough PE4 7YT |
Company Name | Comfort Move Housing Team Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 201 Drews Lane Birmingham B8 2SJ |
Company Name | Just Desserts Birmingham Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 558 Mosley Rd Birmingham B12 9AD |
Company Name | Yearnshire Catering & Hospitality Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Fonthill Road Aberdeen AB11 6UQ Scotland |
Company Name | Destyni Care Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 460 Oakwood Lane Leeds West Yorkshire LS9 6QX |
Company Name | Upper Stream Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Dylan Close Elstree WD6 3LL |
Company Name | Bottaree Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 143 Epsom Road Sutton Surrey SM3 9EY |
Company Name | Tewkesbury Builders Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Ted Preston Close Proirs Park Tewkesbury GL20 5HH Wales |
Company Name | Happy Nappies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Bridge Street Clayhanger Walsall WS8 7DX |
Company Name | The Living Roof Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Lavender Way Hitchin SG5 2LU |
Company Name | Natasha Daisy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Menzies Llp Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Company Name | Self Reparation Organisation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 147 Kensington Ave London E12 6NL |
Company Name | 1300 Awful Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wilson Traffic Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Clearwellcroft Doncaster DN5 8UL |
Company Name | Touchofheaven Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House 124 Cromwell Road London SW7 4ET |
Company Name | Mama Shoora Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 99 Peckham High Street London SE15 5RS |
Company Name | TECH Masta Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 190 Reservoir Road Selly Oak Birmingham B29 6TE |
Company Name | JYMD Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Rookfield Road Faygate Horsham West Sussex RH12 0AX |
Company Name | Gift Heroes Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Slicks Enterprize Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 163 Medlar Road Medlar Road Cumbernauld Glasgow G67 3AH Scotland |
Company Name | Beani's Englishcajun Productions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 106c Burnt Ash Hill Lee London SE12 0HT |
Company Name | Gym Kandi London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | DIA Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Pooley Road Slatyford Newcastle-Upon-Tyne NE5 2SX |
Company Name | Joe Njuguna Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 11 Concord Walk Swindon SN3 2GG |
Company Name | Noodle Box Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 5, Bristowe House Flat 5, Bristowe House Downend Road, Fishponds Bristol BS16 5AS |
Company Name | Construction Incorporated Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The House And Office Moving Guru Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Persistence Project Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | All Round Travel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Enlightened Artist Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Roseberry Rd Stockton On Tees TS20 1JZ |
Company Name | Kebtec Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 High Street New Deer Turriff AB53 6SX Scotland |
Company Name | Scout Consultant Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Chinnor Crescent Greenford London UB6 9NU |
Company Name | Cambridge Ai Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Romney Racing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Fairlight Terrace Lydd Rd New Romney TN28 8HE |
Company Name | MJY For You Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Dairyman Close London NW2 1EP |
Company Name | Spare Chairs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Gorringe Drive Eastbourne BN20 9ST |
Company Name | Muscles Over Everything Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59a Woodhurst Road Acton W3 6SR |
Company Name | Curious Cloth Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Addison Rd Wanstead London E11 2RG |
Company Name | Newcastle Limos Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Boldon Lane South Shields NE34 0AS |
Company Name | Laterday Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 113 Ingle Avenue Leeds LS27 9RA |
Company Name | Lebell Fashion House Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 365 Nutrition Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ANB Construction Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 Hampshire Court Upper St. James'S Street Brighton BN2 1LN |
Company Name | Groundbreaking Landscaping Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 99 Queens Road High Wycombe HP13 6AH |
Company Name | Jigsaw Early Years Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Ethelburt Avenue Southampton SO16 3DG |
Company Name | Starlite Limos Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Boldon Lane South Shields NE34 0AS |
Company Name | Ninja Warrior UK Gym Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Knighton Lane Buckhurst Hill Essex IG9 5HF |
Company Name | Ms Seg 19 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Craddocks Close Milton Keynes MK13 9DX |
Company Name | For You Construction Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 12 months (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10420396: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ninja Warrior Gym Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Knighton Lane Buckhurst Hill Essex IG9 5HF |
Company Name | Harvest Global Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Highfield Avenue Orpington BR6 6LF |
Company Name | Smileblast Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ninja Warrior Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Knighton Lane Buckhurst Hill Essex IG9 5HF |
Company Name | 10422619 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Welstar Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Highley Drive Coventry CV6 3LR |
Company Name | JJTR Home Inprovements Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Banks Street Blackpool FY1 1RN |
Company Name | Sccrecruitment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Smithfield Business Centre 5 St Johns Place London EC1M 4BH |
Company Name | C And N Avionics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Springfield Close Windsor SL4 3PT |
Company Name | Bluestone Investment Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 The Avenue London NW6 7NR |
Company Name | We Love Everything Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Alexander Rd North Camp Farnborough GU14 6DA |
Company Name | Jkevent Decorations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 76 Camden Gardens Thornton Heath CR7 8AY |
Company Name | Cavity Wall Insulation Inspection And Extraction Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 142 Almond Street Grangemouth FK3 8PR Scotland |
Company Name | Bluestone Asset Managment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37a The Avenue London NW6 7NR |
Company Name | Alisdair Harrison Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Arbeadie Avenue Banchory AB31 4EL Scotland |
Company Name | Signtek (Cambridge) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cambridge Snooker Centre Coldhams Road Cambridge CB1 3EW |
Company Name | Supplies4 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Tamar Close Leyland PR25 3PS |
Company Name | RW Plumbing & Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Manners Road Southsea Portsmouth PO4 0BA |
Company Name | SICO Engineering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 369 Maidstone Road Rochester ME1 3PQ |
Company Name | Stiletto Bag Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Knighton Lane Buckhurst Hill Essex IG9 5HF |
Company Name | Polished Perfection Sole Trader Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 York Court 94 Moorbridge Road Maidenhead SL6 8FY |
Company Name | Thrive Financial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | G-Route Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Total Pa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Malik N Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 160 Balaam Street Plaistow London E13 8RD |
Company Name | The Family Estate H&A Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 York Street London W1H 1QA |
Company Name | Richard J Archer Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Station House Station Approach East Horsley KT24 6QX |
Company Name | Rip & Nic Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Greenclose Lane Wimborne BH21 2AL |
Company Name | Zodiac Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Bushfield Close London HA8 8XT |
Company Name | Anglo American Automotive Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Croft Farm South Lane Middle Rasen Market Rasen LN8 3LG |
Company Name | Peckham Se15 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Green Gables 36a Chislehurst Rd Bromley BR1 2NW |
Company Name | C.Abrehart.Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Pride&Joy Frenchbulldogs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 38 Coleridge Square W13 0ju Ealing W13 0JU |
Company Name | The Little Homes Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 127 Torquay Road Paignton TQ3 2SG |
Company Name | Fabrics Bespoke Blinds&Curtains Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Standard Quay Monks Granary Faversham ME13 7BS |
Company Name | The Groominator Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 St Michaels Road Sheerwater Woking, Surrey GU21 5PZ |
Company Name | J & Ru Skills Drive Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Cambridge Road Hounslow TW4 7BB |
Company Name | Renoil Incorporated Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Pollards Rickmansworth WD3 9UE |
Company Name | Lapetos Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Wassell Road Hasbury Halesowen B63 4JX |
Company Name | DCM Home Snagging Service Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Hale Wood Chepstow NP16 5UG Wales |
Company Name | Joseph Manton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 06 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Agility Auto Delivery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 01 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Metcalfes Accountants And Business Advisors 1-3 St Marys Place Bury BL9 0DZ |
Company Name | Special Educational Needs And Senior Management Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 8 months (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Knights Mead Chudleigh Knighton Devon TQ13 0RF |
Company Name | Future Medical Supplies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Brick Slips Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Quantum International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ |
Company Name | TTG Energy Resources Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 96 Western Rd Brighton BN1 2LB |
Company Name | S Willis Homes Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Aitken Street Accrington BB5 6AX |
Company Name | Dealchimp Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Hillery Road Worcester WR5 1RE |
Company Name | TEME Valley Foods Factory Outlet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Tenbury Business Park Bromyard Road Tenbury Wells WR15 8FA |
Company Name | The Onee Bridges Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Your Events 1 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Parentingandyou Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Solertar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Stamfordham Drive Liverpool L19 4XE |
Company Name | West Coast Crab Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Athmane Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat A 1 St St Margaret Avenue London N15 3DH |
Company Name | Musse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Taurus Close Leicester LE2 0UL |
Company Name | Cereus Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN |
Company Name | UHI Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Goodge Street London W1T 2QR |
Company Name | The Collective Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 The Hollies Marshfield Cardiff CF3 2UG Wales |
Company Name | Colossus Elite Alliance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 308 Summerwood Road Isleworth TW7 7QP |
Company Name | Sanctuarysurf Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Feathers And Paws Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 02 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Baskets & Bows Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BMEL Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Phyllis Wilmott 28 Kingsmead Nailsea Bristol BS48 2XH |
Company Name | Worldwide Site Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Casual Weekender Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2a Market Street Ashton Under Lyne OL6 6BX |
Company Name | OMG Brows Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Currencies Transfer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 210 Towerbridge Road London SE1 2UP |
Company Name | McIntosh Carpentry Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | 10438365 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | East Coast Car Sales Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Doma-N Ltd UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Cavendish House Collingwood Close Peacehaven BN10 8BE |
Company Name | Thecameraflys.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72d Margery Park Road Margery Park Road London E7 9LB |
Company Name | Avail Caresolution Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 331 Henley Road Henley Road Henley Green Coventry CV2 1AW |
Company Name | Suretemp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | UK Beauty Academy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Whinfell Way Gravesend DA12 4RY |
Company Name | JSC Partners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Brougham Street Edinburgh EH3 9JH Scotland |
Company Name | Ideal Staff Recruitment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Devon Road Worcester WR5 1QQ |
Company Name | Ibizugbeo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Northcote Avenue Wythenshawe Manchester M22 9AJ |
Company Name | Dillaso Group Of Companies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Bodmin Road Luton-Bedforshire LU4 9BW |
Company Name | Uberdoctor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Instructor Training Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Oxenden Park Drive Herne Bay CT6 8UB |
Company Name | Boundless Security Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Wandle Way Garratt Lane, Earlsfield London SW18 4UJ |
Company Name | Optitec Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Nicholas Gardens Cippenham Slough SL1 5TT |
Company Name | Wizmeister Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Percy Street Goole DN14 5SQ |
Company Name | Container Creation Inc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Royale Barkers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 St Michaels Road Sheerwater Woking, Surrey GU21 5PZ |
Company Name | Ubertemp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Facial Enhancements Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Longman Court Stationers Place Hemel Hempstead HP3 9RS |
Company Name | Kenesis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Fun Little Learning Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 The Green Evenley Brackley NN13 5SH |
Company Name | Al Madina Halal Meat Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 337 Ley Street Ilford Essex IG1 4AA |
Company Name | Aleas Attic Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Tennyson Drive Abingdon Oxon Abingdon OX14 5PE |
Company Name | Cork & Cheese Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Censeo House Suite 1 St. Peters Street St. Albans AL1 3LF |
Company Name | UKSH Ireland Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rowan House 7 W Bank Scarborough YO12 4DX |
Company Name | SMCE Consultant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Wharf View Chester CH1 4GW Wales |
Company Name | Wholegainz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Burke Drive Thornhill Southampton SO19 6ER |
Company Name | Kinetic Complementary Health Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Shhhh...Guilty Pleasures Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Happy Healthy Hounds Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Damson Road Weston-Super-Mare BS22 8DQ |
Company Name | C Thru Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Green Lane Dewsbury WF13 4DJ |
Company Name | Safe & Secure Lock Specialist Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Foxwood Carr Lane Carlton Wakefield WF3 3RT |
Company Name | Crhru Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Greenlane Dewsbury WF13 4DJ |
Company Name | Prestige Plumbing N Heating Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124a St Ann'S Road London W11 4BU |
Company Name | Live Create Inspire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lingerie Direct Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Carramea Fashion Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | School Of Advanced Hypnosis Training Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Yoga With Jasmine Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Sydenham Road Bristol BS6 5SJ |
Company Name | Beast And Bacchus Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Northover Close Piddletrenthide Dorchester Dorset DT2 7TX |
Company Name | Photofox Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17e 17e Powis Square London W11 2AZ |
Company Name | Kemmys Boutique Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Clover Way Vange Basildon SS16 4FJ |
Company Name | UKSH Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rowan House 7 W Bank Scarborough YO12 4DX |
Company Name | Medroomz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rowan House 7 W Bank Scarborough YO12 4DX |
Company Name | Chill-Out Somerset Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Max Foote Associates Ltd 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH |
Company Name | CCTV Fitters Pro Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 156 Chadderton Way Oldham OL1 2EW |
Company Name | Speedy's Snacks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Pentraguinea Road St Thomas Swansea SA1 8PP Wales |
Company Name | Pragmatic Investing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Woodhead Avenue Kirkintilloch Glasgow G66 3DW Scotland |
Company Name | Elitevehiclesuk Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 Naseby Road Birmingham B8 3HG |
Company Name | Rooms In The Roof Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | MDA Contracting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Lowestoft Road Portsmouth PO6 3RN |
Company Name | EE Taxi Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Stamfordham Drive Stamfordham Drive Liverpool L19 4XE |
Company Name | Bell And Ted's Excellent Adventure Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Gloucester Avenue Chelmsford CM2 9DP |
Company Name | ABC Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Kiers Court Bolton BL6 6TN |
Company Name | Hoqans Doncaster Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24-26 Silver Street Doncaster DN1 1HQ |
Company Name | Za Protection Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Elgin Road Oldham OL4 1QQ |
Company Name | Smiths Claims Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Cremorne Close Middlesbrough TS7 8RE |
Company Name | Hks.Jap Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Osward Courtwood Lane Croydon CR0 9HA |
Company Name | IMC Building & Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24b Norton Avenue Canvey Island SS8 8LQ |
Company Name | Dapper And Frill Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Lynn Rd 26 Lynn Rd Snettisham Kings Lynn PE31 7PX |
Company Name | MME Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tk Jenatorials Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Carlyle Street Sinfin DE24 9GS |
Company Name | Swifttrams Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bob Bean Joinery Service Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Dartmouth Grove Redcar TS10 2NU |
Company Name | J Jelbert Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 45 Chesterfield Drive Ipswich IP1 6DW |
Company Name | AJJ Mare Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Albany Road Albany Road Coventry CV5 6JQ |
Company Name | Luna The Bear Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Windmill St Brighton BN2 0GN |
Company Name | Armatrex Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stable Cottage Stable Cottage Crosby On Eden Carlisle CA6 4QZ |
Company Name | Adam Vox Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 352 Fulham Road London SW10 9UH |
Company Name | Clean Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 167 Norfolk Street Norfolk Street Leicester LE3 5QL |
Company Name | Belfast Cryospa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Foggy Matter Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 154a St. Johns Hill 154a St. Johns Hill Sevenoaks TN13 3PF |
Company Name | Eureka Alarms And Automation Systems Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | D Parkers Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Hereford Close Aldridge Walsall WS9 8HX |
Company Name | Armour Of God/Faith Is Blind Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Thurston Barton Rose Park Whitehall Bristol BS5 7BQ |
Company Name | R E O'Connor Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Sapgate Lane Thornton Bradford BD13 3HB |
Company Name | TAS Home Store Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ |
Company Name | Service Group Construction (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dale Side House Park Road East Calverton Nottingham NG14 6LL |
Company Name | Business And Home Care Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Northwood Grays Essex RM16 4TH |
Company Name | RCW Construction Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Harvest Close Bingham Nottingham NG13 8RQ |
Company Name | Immaculate Social Work Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 151 Raby Street Manchester M14 4ST |
Company Name | Dundee Gas Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bodiwell Enterprises Co. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Bromford Road Oldbury B69 4BH |
Company Name | Soul Story Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gilpogi Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Speedwell Arch Harwell Didcot Oxfordshire OX11 6GA |
Company Name | Fetanya's Caring Hands Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Milton Avenue Stonebridge London NW10 8PT |
Company Name | Triplexl Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Freke Rd Wandsworth London SW11 5PU |
Company Name | N.M.B..Haulage... Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Hays Lane Mixenden Halifax HX2 8UL |
Company Name | Wescott Integrated Investment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Adeuja Oluwasogo, 2 Dickson House Lemford Road Hatfield AL10 0FF |
Company Name | Kookoo Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Cornwall Ave Byfleet Surrey KT14 7EY |
Company Name | Voltair Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Moxie Motion Pictures International Llc Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 22 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat A 94 Camden Road Camden London NW1 9EA |
Company Name | Artizan Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1, Bellamy Close Byng Street Canary Wharf London E14 8NB |
Company Name | Curapipe System Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dew Garden Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tony Walsh Eng Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW |
Company Name | Callvitis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Alperton House Bridgewater Road Alperton Wembley HA0 1EH |
Company Name | Papusa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Timothy House Kale Road Erith DA18 4BQ |
Company Name | Morden Events Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Abberton 64 Prospect Road Woodford Green IG8 7NE |
Company Name | Elizabeth Travel Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 The Crossway Uxbridge Middlesex UB10 0JH |
Company Name | Helennichsa Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Lowlands Avenue 12 Lowlands Avenue Streetly Birmingham B74 3QN |
Company Name | Blackshadow Home Improvement Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 328 Broadwater Crescent Stevenage SG2 8EX |
Company Name | Mayfair Car Co & Car Vault Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Louisa Aldridge 77b-C 77b-C Caversham Road Kentish Town London Nw5 2dp London NW5 2DP |
Company Name | Rogie Rental Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Seacourt Road Abbey Wood London SE2 9UP |
Company Name | Yoyogi Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Walsall Road, Chruchbridge 51 Walsall Road, Chruchbridge Chruchbridge Cannock WS11 8JT |
Company Name | Cwtchus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Keynsham Avenue Newport NP20 4EH Wales |
Company Name | The Optimal Life Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Granary Nightingales Lane Chalfont St Giles HP8 4SH |
Company Name | Wood And Home Uttoxeter Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Market Place Uttoxeter Staffordshire ST14 8HY |
Company Name | Hsana Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Vista Building Calderwood Street London SE18 6JG |
Company Name | The Platinum Skin Clinic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 94 Failsworth Road Failsworth Manchester M35 9NN |
Company Name | Evolve-Ed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Devonshire Avenue Grimsby DN32 0BW |
Company Name | R&W Stylewise Fashions.com Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Hamilton House Bennett Street Chiswick W4 2AJ |
Company Name | Dennisan Homes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA |
Company Name | Simply Elegant Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Langlands Road Cullompton EX15 1JB |
Company Name | Dirty Harrys Building Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Hillview Studios 160 Eltham Hill Eltham SE9 5EA |
Company Name | Logos And Rhema Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Penny Black Lane Basingstoke RG24 9TG |
Company Name | Muttlyns Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Electrical & Instrumentation Supplies Aberdeen Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fyfe Moir And Associates Limited 58 Queens Road Aberdeen AB15 4YE Scotland |
Company Name | Premier Dining Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93 Grove Road Grove Road Thornton Heath Surrey CR7 7HA |
Company Name | NOE Moyo Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Wimborne Drive Allerton Bradford BD15 7AH |
Company Name | Right First Time Distribution Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Marketplace International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Fenmere Walk Hampton Peterborough PE7 8GW |
Company Name | Zatco Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Premier House 1 Canning Road Harrow Wealdstone Middlesex HA3 7TS |
Company Name | H.D Paving & Landscapes Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Lily St Wolstanton Stoke-On-Trent ST5 0BE |
Company Name | Stanford Academy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7a Huntingdon Court Market Street Ashby De La Zouch LE65 1AH |
Company Name | CPC Electric Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 24 Gainsborough Works St Patricks Place Stafford ST16 2PN |
Company Name | Grand Harry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | APM Locks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5a Parr Road Stanmore Middlesex HA7 1NP |
Company Name | LÛXxe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cake O' Clock Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Mulgrave Road Sutton Surrey SM2 6LE |
Company Name | High End Fitness And Pt Academy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Emerald P Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Kelvedon Ave Walton On Thames Surrey KT12 5EB |
Company Name | Tile Superstore Peterlee Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hawkeye Aerial Surveillance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Cherry Tree Avenue Walsall WS5 4JN |
Company Name | Books Inc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Glebe Gardens Cheadle Stoke-On-Trent ST10 1YW |
Company Name | C & S Cycles Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 100 Claremont Road Moss Side Manchester M14 4RR |
Company Name | Good Genes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Alpine Drive Wardle Rochdale OL12 9NZ |
Company Name | Brag Art Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Candid Soul Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ATEN Renewable Energy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a School Lane Wilbarston Market Harborough LE16 8QN |
Company Name | MB13 Beatz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Broomley Walk Kingston Park Rd Newcastle, Upon Tyne NE3 2BH |
Company Name | CLS Novacold Cold Storage & Distribution Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1b Cherry Holt Lane Stamford PE9 2EQ |
Company Name | Red Robin Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Deri Avenue Rainham RM13 9LX |
Company Name | Dossantosbrothers Cleaning Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 Whimbrell Court 47 Swan Drive London NW9 5DG |
Company Name | L Powells Window Cleaning Service Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Brompton Lane Strood Kent ME2 3BA |
Company Name | Consumer Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Longshaw Club Bryan Street Blackburn BB2 3PH |
Company Name | N.S.A. Security Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Landseer Close Edgware HA8 5SB |
Company Name | CTRL Alt Create Collective Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Kenbrook House Leighton Road London NW5 2QN |
Company Name | Retail Recycling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 3 Aragon Court Tudor Road Manor Park Business Park Runcorn WA7 1SP |
Company Name | Mas And Sons Referbishments Solution Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 B Cathnor Road London W12 9JB |
Company Name | Komodo Plumbing And Heating Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 237 Long Lane Bolton BL2 6EX |
Company Name | Gelanders Inc Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gelanders Inc. Ltd 32 Wickham Gardens Wolverhampton WV11 1SQ |
Company Name | J Y Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Foxoza Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4/21 Hyvot Court Edinburgh EH17 8QZ Scotland |
Company Name | GT Mechanical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Hayocks Road Stevenston Ayrshire KA20 4DF Scotland |
Company Name | MGA Male Grooming Agents Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Wroxham Way Ilford Essex IG6 2GG |
Company Name | London Roofing Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Bargates Leominster Herefordshire HR6 8EY Wales |
Company Name | Shreeji (U.K.) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Kingsbridge Crescent Leicester LE4 1EG |
Company Name | Susan Smith Massage Therapist Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82 Tintern Ave Whitefield Manchester M45 8WY |
Company Name | Browning Plastering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 West Howe Close Kinson Bournemouth BH11 8AE |
Company Name | Agile HR Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fresh Oak Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Festival Fridges Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lashes By Lisa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1, 83 Ashley Road Walton On Thames KT12 1HH |
Company Name | Eternal Therapies Spa Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 The Oval Hereford HR2 7HG Wales |
Company Name | Debonair Designer Menswear Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address September Cottage Fakenham Road. Gt. Snoring Fakenham. Norfolk. Norfolk NR21 0HG |
Company Name | Jeep Parts UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bodysculptures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat J, 37 Kimbolton Road Bedford MK40 2PB |
Company Name | AGB Roofing Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 North Street Aberchirder Huntly AB54 7TH Scotland |
Company Name | Marmalade Designs Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Longforth Road Wellington TA21 8RQ |
Company Name | Data Fix It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gamify-Ed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Krsmanagement Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Witherley Road Atherstone CV9 1LY |
Company Name | Enlightened IT Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Nascot Street Watford WD17 4RB |
Company Name | TLC Natural Stone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dewey Lane Farm Dewey Lane Brackenfield Alfreton DE55 6DB |
Company Name | Car Hire Revolution Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Una Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Amberley Drive Goring-By-Sea Worthing BN12 4QH |
Company Name | ARD Body Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Silver Wave Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 29 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Stable Coffe Shop And Restaurant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 High Street Soham CB7 5HE |
Company Name | The City Nutrition Hub Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mnaveedsec Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 25 Gower Place Fleming Road Chafford Hundred Essex RM16 6YN |
Company Name | Aylesbury Window Repairs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Storke Of Class Builders Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stroke Of Class Builders Cheriton Place Basement 25 Forkeston CT20 2AY |
Company Name | Service Group (U.K) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Oakhome Building And Joinery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Castleview Abergele Road Bodelwyddan Rhyl LL18 5UT Wales |
Company Name | Complete Inventories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 70 High Street Biggleswade Bedfordshire SG18 0LJ |
Company Name | C.R.S Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Teal Place Dunfermline KY11 8GB Scotland |
Company Name | J M Windows Home Improvements Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 194 Roderick Avenue North Peacehaven BN10 8BZ |
Company Name | New Liverpool Wholesale Fruit Vegatable And Flower Market Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48-52 Penny Lane Liverpool L18 1DG |
Company Name | Holmes&Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lorena Jane Art Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Durham Close Bracebridge Heath Lincoln LN4 2TN |
Company Name | Commonwealth Expo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 125 Hunter Drive Bletchley Milton Keynes MK2 3NG |
Company Name | Polo Ventures UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 297 Goldhawk Road London W12 8EU |
Company Name | Hayward Global Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Marron Ave Warrington WA2 9QT |
Company Name | Air Express Worldwide Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 562 Coventry Road Small Heath Birmingham B10 0UN |
Company Name | U.K. Thatchers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Eezifeed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address St John'S Innovation Centre Cowley Road Cambridge CB4 0WS |
Company Name | JM Detailing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Cornwallis Gardens Hastings East Sussex Hastings TN34 1LP |
Company Name | JGS Solution Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 04 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Remote Inspection Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Selly Oak Hypnotherapy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bradco Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Chapel Street Tantobie Stanley DH9 9RH |
Company Name | JH Autos Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 251 Lonsdale Avenue Doncaster DN2 6HJ |
Company Name | HAUS Construction York Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Farndale Street York YO10 4BP |
Company Name | Sixty-Seven Auctions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Kensington Avenue Thornton Heath Surrey CR7 8BY |
Company Name | Pelon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 99 The Crescent Davenport Stockport SK3 8SP |
Company Name | ATD Carpentry & Household Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Litchfield Gardens London NW10 2LL |
Company Name | Hello Tiny Toes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address School House Basingstoke Road Spencers Wood Reading RG7 1AJ |
Company Name | Mark Kishon Christopher Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of 126 Claremont Road Forest Gate Greater London E7 0PX |
Company Name | Matthew Anthony Cameron Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Shakespeare Road Sittingbourne ME10 3AB |
Company Name | The All Round Trades Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 158 Shaftesbury Avenue Folkestone CT19 4LX |
Company Name | Concept Heating & Plumbing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Samantha Lily Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Broughton999 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sanmirasaq Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Glenolden Street Manchester M11 4PT |
Company Name | Divine C Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Elm Road Llanharry Pontyclun CF72 9HR Wales |
Company Name | Gym Gods Fitness Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Amethyst Close Gorleston Great Yarmouth NR31 6EU |
Company Name | JAN Letocha Interior Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Maddox Street Mayfair W1S 2QJ |
Company Name | HRK Cab Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Kylemore Close East Ham London E6 1QU |
Company Name | Pocket Pmo Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Yeboah Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 286 Link Road Canvey Island Essex SS8 9UX |
Company Name | More Than A Chauffeur Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Staunton Close Chesterfield S40 2FE |
Company Name | Theengineeringpartnership Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kayle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Rosebank Holyport Road Fulham London SW6 6LG |
Company Name | Old Malt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apartment 3 Above Bear And Bottle 90-92 Mersey Street Warrington WA1 2BP |
Company Name | Steeped Up Vapes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Iolanda Venancio Da Silva Correia E Sousa Menino Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of 28a Bugle Street Southampton SO14 2AJ |
Company Name | LEON Edwards Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of 28a Bugle Street Southampton SO14 2AJ |
Company Name | Santiago David Menino Edwards Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of 28a Bugle Street Southampton SO14 2AJ |
Company Name | Chief Happiness Officer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Chloe Chambraud 67 Daubeney Road London E5 0EE |
Company Name | Cornel Cleaning Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Stables Queens Ave Pontefract West Yorkshire WF8 4SF |
Company Name | Adzostar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Purrett Road London SE18 1JW |
Company Name | Justina's Gloria Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Stublands Basildon Baslidon Essex SS14 1UN |
Company Name | Timely Recruitment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Caxton Business Centre Caxton Business Centre Caxton Stevenage SG1 2XU |
Company Name | Spatium Modularis Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 952 Eastern Avenue Ilford IG2 7JD |
Company Name | Santiago Menino-Edwards Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of 28a Bugle Street Southampton SO14 2AJ |
Company Name | Darkqu4Rter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | MT Bikes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Bowling Green Road Netherton Dudley DY2 9NA |
Company Name | A Green Kitchen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rekha Patel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of Patel Cottage Simmondley Village Glossop SK13 6LS |
Company Name | Your Fairy Tale Wedding Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 88 Longstone Grove Edinburgh EH14 2BX Scotland |
Company Name | The Nut Roastery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bluebell Cottage Ansdell Grove Southport PR9 9UQ |
Company Name | Keynote Training Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Monkton Crescent Alisa Gardens Coatbridge ML5 5GA Scotland |
Company Name | 2Dbuildingconstructions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Clos Ty Bronna Fairwater Cardiff CF5 3ER Wales |
Company Name | Diamond Visuals Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 154 Whinchat Road London SE28 0DP |
Company Name | DMB Electrical Services Southwest Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Oananeagoe Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8, Osborne Court 1 Ashcombe Road Weston-Super-Mare BS23 3DS |
Company Name | Infrasound Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Neatto Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Longland Drive London Totteridge N20 8HH |
Company Name | Amicus Facilities Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | R & R Office Interiors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Woolford Way Basingstoke RG23 8AU |
Company Name | Pestguard-North East Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | JK45 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | S.B.S UK (Companygroup). Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 7 Malton House 193 Selhurst Road London SE25 6LE |
Company Name | Mountain Watch Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Your Local Kitchen And Bathroom Installer Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Art And Soul Studio Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Shalam/18 School Lane Claypole Newark Nottinghamshire NG23 5BQ |
Company Name | Retail Kicks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Highwood House Highwood Hill Mill Hill London NW7 4HA |
Company Name | AB Furniture Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Tindall Close Wisbech PE13 3QT |
Company Name | Sweet Bliss Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 463 Badsley Moor Lane East Dene Rotherham S65 2QS |
Company Name | Maximum Force Gc Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Blenheim Gardens Kingston Upon Thames KT2 7BN |
Company Name | Silent Journeys Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Resolve Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lynx Decor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Clarkfield Mill End Rickmansworth WD3 8FJ |
Company Name | Milinkys Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Boundary Farm Road Halewood Liverpool L26 1UA |
Company Name | Charmed Health & Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Pevensey Road Eastbourne East Sussex BN21 3HH |
Company Name | Gorilla Bags Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hopefield Pet Supplies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hopefield Pet Supplies 3 Market Place Ingatestone Brentwood CM4 0BY |
Company Name | F.Vesikuru Rail Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Maidstone Grove Bentilee Stoke On Trent ST2 0JP |
Company Name | Package Force East Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Oatland Rise London E17 6DG |
Company Name | Stepping Stones Software Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | KANE & Abel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW |
Company Name | Arty Parties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address F1/125 Constitution Street Edinburgh EH6 7AE Scotland |
Company Name | Stunning Faces And Smiles Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Magnolia Close South Ockendon Essex RM15 6TE |
Company Name | Bristol Chauffeur Cars Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 497 Fishpond Road Bristol BS16 3AL |
Company Name | Zihancoffee&Service Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 91 York Street London W1H 4QE |
Company Name | London Rapid Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Quantock Close Harlington Hayes UB3 5LS |
Company Name | Gunby:Jones Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fox Facility Management And Building Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 108 Halewood Road Woolton Liverpool L25 5LN |
Company Name | Henry Mein Partnership Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Entirely Mobile Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Rock Crescent Stone ST15 8UH |
Company Name | Lee Harding Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Elphinstone Court Barrow Road Streatham London SW16 5NG |
Company Name | Tempricher Productions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Centric Retail Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 75 Wentwood Road Caerleon Newport NP18 3RW Wales |
Company Name | The Big Bed Shed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Northside Commercials Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wilson Road Garage Wilson Rd Newhouse ML1 5NB Scotland |
Company Name | Mr Keepfit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Northumberland Rd North Harrow HA2 7RD |
Company Name | D.K Electrical Installation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Beeston Close 10 Beeston Close Sandringham Road Hackney London E8 2HG |
Company Name | Pinnicle Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Punch Cops Road Three Bridges Crawley RH10 1RB |
Company Name | Woodland Harvest, Forestry And Firewood Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stanewell High Street Innerleithen EH44 6HF Scotland |
Company Name | Solvere Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 210 Lower Regent Street Beeston Nottingham NG9 2DD |
Company Name | Sharp And Chic Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Fraser Avenue Fraser Avenue Caversham Reading RG4 6RT |
Company Name | Fj Events Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 228 Dominion Road Worthing BN14 8JL |
Company Name | Nobbys Tyre And Exhaust Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82 Tanners Drive Blakelands Milton Keynes MK14 5BP |
Company Name | Mummypamper Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 Ladysmith Road Enfield EN1 3AA |
Company Name | Pamper Me Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53a Smallwood Road London SW17 0TN |
Company Name | D.I.O Entertainment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dio Hq 10 Lushington Road Bellingham Catford SE6 3RL |
Company Name | What Mess Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Affinata Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Bishops Court North Street North Street Wellington TA21 8LT |
Company Name | We Clean Wheelies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Money Tree'Z Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Paisley London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 St Martins Road London SW9 0SW |
Company Name | TV Foods Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 6 Clarkes Meadow, Bromyard Road Tenbury Wells Business Park Tenbury Wells WR15 8FA |
Company Name | Cosy Bee Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Churchway Churchway London NW1 1LJ |
Company Name | ELFY Trees Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Tanzieknowe Drive Cambuslang Glasgow G72 8RG Scotland |
Company Name | Plant Harvest Eat Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Livesey Close Kingston Upon Thames KT1 3GD |
Company Name | Dean Harris Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Hospital View Hospital Road Builth Wells LD2 3NX Wales |
Company Name | The Otherworld Enterprises Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hair Beau Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 15 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Demon Dents Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Diamond Parties Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Danielle O'Connor 273 Ladlands Overhill Rd Dulwich London SE22 0PU |
Company Name | Pennington Hall Park Community Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Pennington Avenue Leigh WN7 3JD |
Company Name | Consett Ifix Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Woodwisegroup Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 02 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2794 196 High Road Wood Green London N22 8HH |
Company Name | Vision Living Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Aginshill Drive Monkton Heathfiled Taunton TA2 8XD |
Company Name | Anytime Rent A Car Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Zetland Road Intake Doncaster DN2 5EQ |
Company Name | Mother Of All Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 The Laurels Marroway St Ladywood Birmingham B16 0AR |
Company Name | Godgiftcatering.co.uk Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Ealing Road Wembley HA0 4BN |
Company Name | Italian Menswear Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Anuka Jewellery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Windy Ridge Chester Road Kelsall. Tarporley Cheshire CW6 0RY |
Company Name | Pentagon Capital Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Bellevue Road Billericay CM12 9HB |
Company Name | William Alexander Tarzian Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Care Of Unit 232 268 Belsize Road Kilburn Greater London NW6 4BT |
Company Name | Wine And Cheese Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Movement Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Rodney Street 39 Rodney Street Liverpool L1 9EN |
Company Name | The Build3Rs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Comfyemzee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Frimley Gardens Wythenshawe Manchester M22 5TE |
Company Name | Master Resin Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Ashford Avenue Sonning Common Reading RG4 9LR |
Company Name | Cathcart Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 75 Courthill Ave Cathcart Glasgow G44 5AB Scotland |
Company Name | Ubernet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Table Leg Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Link House Tolworth Broadway Surbiton KT6 7HT |
Company Name | Fit Peeps Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 160 Oxford Road Banbury Oxon OX16 9BA |
Company Name | Operation Transformation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Paul Cleaver Foscote Rise Banbury OX16 9XS |
Company Name | Muners Electric Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Moresby Walk South Lamberth SW8 3AU |
Company Name | Carhil Nursing Agency Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 114 Bedford Road Southport Merseyside PR8 4HP |
Company Name | Evergreen Life Health 2 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Evergreen Energy Products Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Evergreen Life Health Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Taylor's Garden Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Halleys Approach Woking GU21 3NL |
Company Name | Wild Honey Deli Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dietbetes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cambridge City Scaffolding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | J K Hobbs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cambridgeshire Scaffolding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cambridge Scaffold Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Evergreen Energy Contractors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Be You Fitness Camps Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Rylands Park Ripponden Sowerby Bridge HX6 4JH |
Company Name | Loveoak Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Minden Place Hemswell Cliff Gainsborough DN21 5XN |
Company Name | Planner At Hand Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Eastbury Rd Romford Essex RM7 9AL |
Company Name | Walkeys Dog Walker Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rayan Smith 3b Baraoet Road Tottenham London N17 0LU |
Company Name | Film Dressing Props Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bramble Bank, Duck Lane Welford On Avon Stratford Upon Avon CV37 8QD |
Company Name | Shoprite Convenience Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 280-282 Denton Lane Chadderton Oldham OL9 8PE |
Company Name | Alessia&Hglam.co.uk Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8 Cambria House 62 Salmon Lane London E14 7PL |
Company Name | L.S Removals & Recovery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 44 44 Bowes Drive Cannock WS11 5JH |
Company Name | Statoy Designs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | KAR Spa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Red Room Sound & Vision Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Clinicalprofessionalconsulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Tudor Street London EC4Y 0AY |
Company Name | Chelsea Biddulph Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Cherrycroft Digmoor Skelmersdale WN8 9EG |
Company Name | All Sorts Of Kit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Westfield Road Southampton SO15 4HR |
Company Name | J.A.B Fitness Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50a Far Lane Hillsborough Sheffield S6 4FF |
Company Name | Flarestudios Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Chantry Close High Grange Faverdale,Darlington DL3 0BG |
Company Name | Chitax Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 95 Merton Way Walsall WS2 9HG |
Company Name | Box Clever Health Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | 9 months (Resigned 04 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Armstrong Rogers & Co 45 Etnam Street Leominster HR6 8AE Wales |
Company Name | Politically Inkorrect Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | DMK Care Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Chester Place Walsall WS2 9UT |
Company Name | 3T's And Me Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Shalam 18 School Lane Claypole Newark Nottinghamshire NG23 5BQ |
Company Name | Tasteful Cottage Creations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Well Cottage 14 Callow Hill Brinkworth Chippenham SN15 5EB |
Company Name | Cureme.com Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 135 Heacham Drive Beaumont-Leys Leicester LE4 0LL |
Company Name | U.K. Road Marking & Surfacing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Silverweed Road Chatham Kent ME5 0QT |
Company Name | Mobchasers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Portview Portview Tram Road Folkestone CT20 1RG |
Company Name | Centrefortransformation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 36 Bove Town Glastonbury BA6 8JE |
Company Name | Br-Commercial Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Country House 23 West Bar Street Banbury Oxfordshire OX16 9SA |
Company Name | CLY Recordings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19e Greenhill Crescent Watford Hertfordshire WD18 8PH |
Company Name | Bam Apparel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 127 Roding Road Hackney E5 0DR |
Company Name | Evergreen UK Ventures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Frekya Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 161 Cavendish Gardens Barking Essex IG11 9DY |
Company Name | Tradeline Construction Recruitment Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Clarkehouse Roe Road Northampton NN1 4NS |
Company Name | Love Thy Garden & Property Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Belgrave Road Ilford IG1 3AW |
Company Name | Port Services Invergordon Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Morrich House 20 Davidson Drive Castle Avenue Industrial Estate Invergordon IV18 0SA Scotland |
Company Name | Hanicka Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Slade House 2 Edgar Road Hounslow London TW4 5QG |
Company Name | Simply Invoice Me Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Life's A Garden Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wise Raven Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Life Garments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Revive & Renew Aesthetics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Crosby Green Liverpool L12 7JY |
Company Name | Flowerz By Suzanne Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 235 Eltham Avenue Cippenham Slough SL1 5AF |
Company Name | Aelign Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Dewberry Court Etherley Dene Bishop Auckland DL14 0TR |
Company Name | House Of Woode Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Rosemary Road Blofield Heath NR13 4QQ |
Company Name | KIDS Premier Sports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 3c Heatley Mere Chaise Meadow Lymm WA13 9EL |
Company Name | D Hogg Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Spotmains Farm Cottages Smailholm Kelso TD5 7RT Scotland |
Company Name | Altrincham Decorating Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Briarfield Road Timperley Altrincham WA15 7DB |
Company Name | Yvonne Fitzgerald & Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 134 Culduthel Road Ardross Terrace Inverness IV2 4EF Scotland |
Company Name | Halo Hair Design And Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4b East Main Street Armadale EH48 3NS Scotland |
Company Name | Liz's Curtainmakeup Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Newhall Street Glasgow G4 0LA Scotland |
Company Name | Smoothe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Coffee 2 Go Go Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Vipgo Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 131 Wokingham Rd Reading RG6 1LW |
Company Name | Freddy's Grill Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Hillcroft Crescent Wembley HA9 8EE |
Company Name | Beast Your Fear Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Western Fold Buttershaw Bradford BD6 2BU |
Company Name | Wilson Petroleum Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Salisbury House Station Road Cambridge CB1 2LA |
Company Name | Diamond Cut Tiles Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 The Poplars Wide Lane Morley Leeds LS27 8DB |
Company Name | Steel City Gaming Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Compton Road Tidworth SP9 7GN |
Company Name | Mediaprint Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 88 Sunningdale Drive Bromborough Wirral CH63 0JE Wales |
Company Name | Diplomatic Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apartment 1.6, 10 Lancelot Place London SW7 1DR |
Company Name | Nodnol Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Stamford Hill Flat 3 London N16 5TU |
Company Name | RARK Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Emojo Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Kyetts Corner Cropredy Banbury OX17 1JW |
Company Name | Bubex Healthcare Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71 Peggs Way Basingstoke RG24 9FX |
Company Name | Note By Note Music Academy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Dowsett Road London N17 9DL |
Company Name | Bragdy Ed's Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2016 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Countrysidesuppliers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Rubes Rigging Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Eden Close Wembley Middlesex HA0 1DB |
Company Name | Team Raw Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Lympstone Gardens London SE15 1BJ |
Company Name | Prominent Clothing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Lympstone Gardens Bird In Bush Road Peckham London SE15 1BJ |
Company Name | Nalatdeals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10532281: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | White Tiger Eventing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Haigh Beck View Bradford BD10 9QY |
Company Name | Des Resin Driveways Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Swallow Cottage, Cunliffe Moss Farm Saccary Lane Mellor BB1 9DL |
Company Name | Ophrob Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 144 Benson Close Benson Close Luton LU3 3QR |
Company Name | London I Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stamford Hill Stamford Hill Flat 3 London N16 5TU |
Company Name | WMB Electrical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Trinity House 20-30 Blucher Street Birmingham West Midlands B1 1QH |
Company Name | London Mistress School Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Basement Flat 158a Gloucester Place London NW1 6DT |
Company Name | 2NOR Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 78a Brayards Road Peckham London SE15 2BQ |
Company Name | Lumenus Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93 Candy Street London E3 2LW |
Company Name | AK Sharma Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 117 Cornwall Avenue Southall UB1 2TQ |
Company Name | Kent Drains Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | HWA Software Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 235 237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Company Name | Light Craft Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 3 103 Southwood Road New Eltham SE9 3QH |
Company Name | Fresh Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30a Bedford Place Southampton SO15 2DG |
Company Name | D S Dhillon Transport Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Harry Perks Street Willenhall Wolverhampton WV13 1BN |
Company Name | Shutdown Music Group (SMG) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Plantagenet House, 1 Leda R London SE18 5QR |
Company Name | Edgehaven Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 18 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 Redhuish Close Furzton Milton Keynes MK4 1HJ |
Company Name | ECO Heating And Maintenance Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Barkby Thorpe Lane Thurmaston Leicester LE4 8GP |
Company Name | Budget Exhaust & Tyres Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Whiskey Wings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | New Edge Alternatives Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Customvapez Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Stans Vans Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Queenshill Road Bristol BS4 2XJ |
Company Name | I B Hand Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 198 Seymour Avenue Lower Morden SM4 4QZ |
Company Name | World Of Parkour Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 23 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | New World Governance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Ironmonger Lane London EC2V 8EY |
Company Name | Leigh On Sea Heating And Plumbing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Edinburgh Avenue Leigh On Sea Essex SS9 3SF |
Company Name | Foxys Prestigious Detailing Luxury Car Spa Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Upper Seymour Street Bradford BD3 9LJ |
Company Name | Emerald Fit Out Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sherwood Foot-Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Lambeth Road Arnold Nottingham NG5 9QH |
Company Name | Bobbi Eden Driving Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10542516: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Starfire Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Hurrell Down Chelmsford CM3 3JP |
Company Name | Ghshipping Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 150a Manor Way Borehamwood WD6 1QX |
Company Name | 420 Studios Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Onterre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cosmos Kids Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ashaa Taj Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lux Event Planning Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Highway Connect Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5th Floor, 513 Crown House North Circular Road Park Royal London NW10 7PN |
Company Name | Stop Gap London Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Wedderburn Close Winnersh Wokingham RG41 5NY |
Company Name | Hushabye Babysitting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Pound Crescent Fetcham Leatherhead KT22 9JW |
Company Name | Ka-Kuiiz Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 8 Premier Trading Estate, Dartmouth Middleway Birmingham B7 4AT |
Company Name | Leaf & Bean Trading Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Ivy Cottages Trowle Common Trowbridge BA14 9BH |
Company Name | Ksresourcing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Accounting Solutions 2 Northside Wells Road Chilcompton, Radstock BA3 4ET |
Company Name | Motability Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Arc, Terrace Road, Pinvin Terrace Road Pinvin Pershore WR10 2DJ |
Company Name | Norla Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF |
Company Name | Martacaviola Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Stuart Crescent Stuart Crescent London N22 5NN |
Company Name | Country Cleaning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Down Road Alveston BS35 3JR |
Company Name | Soler Shed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Stamfordham Drive Liverpool L19 4XE |
Company Name | Knowhere Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Lowick Close Vigo Chester-Le-Street DH3 2HN |
Company Name | U.K. Custom Interiors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Ivy Lane Allerton Bradford BD15 7EB |
Company Name | Luxury-Hottubhire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Taku Court Bylth NE24 3UH |
Company Name | Hammer And Rail Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 119 Atherstone Court Delamere Terrace Paddington London W2 6PF |
Company Name | Roots And Wings Equestrian Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Flare For Food Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mechanical And Climate Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Autos Haus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lightwork Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Coded Storm Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | World Of Your Own Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 21 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Meridian Close Ramsgate CT12 6AY |
Company Name | MAJ Security Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Pembroke Buildings Pier Street Swansea SA1 1RL Wales |
Company Name | FCPL Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rosegarth Allendale Avenue Findon West Sussex BN14 0AH |
Company Name | CKJT Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 De Lacy Way Winterton DN15 9XT |
Company Name | COCO Creative Enterprise Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Conor W D McCubbin 5a Primrose Street Dumfries DG2 7AU Scotland |
Company Name | Kickstarter Global Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Monument Drive Barnsley S72 9LU |
Company Name | Kickstarter Studio Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Monument Drive Brierley Barnsley S72 9LU |
Company Name | 1St4Power Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Manor Cottages Manor Drive Kempston Bedford MK42 7AB |
Company Name | Cosmos-Prestige Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Hughes Street Swindon SN2 2ER |
Company Name | Secure Id Destruction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | UK Escape Room Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | ED's Brewery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Grab N Go Deli Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 216 Fell Lane Keighley BD22 6BX |
Company Name | Studio Millennial Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat C 120 Albert Road Walthamstow London E17 7PU |
Company Name | Pathfinder Business Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Mistal South Lane Cawthorne Barnsley S75 4EF |
Company Name | Vi-Tech Timber Build Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Spotlight Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | 11 months (Resigned 01 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Intecs Corp Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 James Street Preston PR1 4JU |
Company Name | Alison Johnson Horsemanship Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit C11, Marquis Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU |
Company Name | Time-4-You Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ALI Ando's Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | London Ting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hyssopherbs.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2017 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | OSH Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 2-3 Craven Passage London WC2N 5PH |
Company Name | Calculation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wentworth Court Wentworth Road London EN5 4PA |
Company Name | Pg Reinforcement Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Pg Reinforcement 40 Eton Road Ellesmere Port Cheshire CH65 5BA Wales |
Company Name | Money Block Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 105 Lomond Grove London SE5 7HG |
Company Name | Feel Free Pilates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2b Westbank Road Birkenhead CH42 7JL Wales |
Company Name | Paradiis London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Castlings Heath Groton Sudbury Suffolk CO10 5EU |
Company Name | Ascent Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Minerva's Data Analysis Lab Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rapid Advertisement Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C220d Trident Business Center 89 Bickersteth Road London SW17 9SH |
Company Name | Simply Furnish Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Thackeray Road London E6 3BN |
Company Name | Streetstar Entertainment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Streetstar Studios Houldsworth Mill, 2nd Floor Houldsworth St St, Reddish SK5 6DA |
Company Name | Liverbird Memorials Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Rose Lane Liverpool L18 8ES |
Company Name | Northern Car Storageand Car Hire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82 Spring Street Oldham OL4 2BG |
Company Name | Kaiya Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kaiya 14 Unit 2 Eling Lane Totton SO40 9GA |
Company Name | Ascent Health Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Edge Business Centre Clowes Street Manchester M3 5NA |
Company Name | Yip Car Hire Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Suffolk Way Sevenoaks TN13 1YL |
Company Name | Ebenezer Investments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 205a Link Road Anstey Leicester LE7 7EB |
Company Name | Tiny Tea Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Homeside Darlings Lane Maidenhead SL6 6PB |
Company Name | Cleany Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dorset Pimp Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | House Of Monte Cristo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cryptx Mine Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cromwell Road London Sw7 |
Company Name | The Daisy Chain Soap Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Fermor Road Tarleton Preston PR4 6AP |
Company Name | Helder Welding Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 172 Orchard Avenue Cheltenham GL51 7NG Wales |
Company Name | Aurora Electrical (Doncaster) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Surrey Streey Balby Doncaster South Yorkshire DN4 8HZ |
Company Name | John Steven Thurner Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stefan Thurner Primrose Hill Road 55 4 Kings College Court London NW3 3EA |
Company Name | The Flood Standard Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Powderham Avenue Worcester WR4 0DN |
Company Name | Yorkshire Exterior Property Cleaning Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 South Parade Otley LS21 1BX |
Company Name | Memo Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Memo Construction Limited 42 Park Avenue Palmers Green N13 5PD |
Company Name | Abbey068 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16d Gautrey Road Gautrey Road London SE15 2JQ |
Company Name | JEAO Ferrera Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Steele 99 Steele Road Totteham / London N17 6YJ |
Company Name | Gateway Health & Performance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Digby Crescent London N4 2HR |
Company Name | Money Block Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 105 Lomond Grove London SE5 7HG |
Company Name | Waveybaby Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 512 Ema (Derby) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BSL Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Real Ale House Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Af Accountant Unit F 37 Princelet Street London E1 5LP |
Company Name | Help Stay Healthy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Leonard Street Burton Street London WC1H 9XX |
Company Name | Newroofslondon Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Wickford Farm Pinstone Way Gerrards Cross SL9 7BJ |
Company Name | Vehicle Service Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1 Number 1 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Company Name | Ground Crew Prints Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Spaulding Road Scunthorpe DN16 2DL |
Company Name | The Affordable Chef Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Salmond Street Stanmore Middlesex HA7 3SR |
Company Name | Cleaners With Steamers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 136 Gately Avenue Epsom KT19 9NE |
Company Name | M.W Garden Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Myrtle Grove Trimdon Co Durham TS29 6PZ |
Company Name | Your Soul-U-Tions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Priory Road Pontefract WF7 5HY |
Company Name | Organic Funktion Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 006 45 Salisbury Road Cardiff CF24 4AB Wales |
Company Name | Hall Farm Estate Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hall Farm Barn. Back Lane Leire Leicestershire LE17 5EZ |
Company Name | Stork And Cradle Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4b Caxton Business Center Caxton Business Center Caxton Stevenage SG1 2UX |
Company Name | Vin's Extreme Clean Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Watton Road Ware Hertfordshire SG12 0AD |
Company Name | Metric & Linear Imports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 8 months (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Cranborne Close Bedford MK41 0BQ |
Company Name | Weirdy Films Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Great Palace Heritage Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Heywood Street Bury Lancashire Bury BL9 7EA |
Company Name | Fanfare North Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 5 Queen Street Mills Two Mills Lane Mossley OL5 9HP |
Company Name | Insight Medicine And Law Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address C/O Graywoods 4th Floor Fountain Precint Leopold Street Sheffield S1 2JA |
Company Name | Cloudpower Global Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Bizistar Ltd. 86-90 Paul Street London EC2A 4NE |
Company Name | Tendring Reuse Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Company Name | Black Mamba Drinks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol Avon BS9 3BY Registered Company Address Crown House 9 Duke Street Richmond TW9 2HB |
Company Name | Hose Builder Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rail Survey Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | MEG Safety Document Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Avery Global Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 153/159 Bow Road London E3 2SE |
Company Name | Hartburn Lofts And Extensions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 22 & 31 Lingfield Way Darlington Durham DL1 4QZ |
Company Name | Burgins Property Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9th Floor 7 Park Row Leeds West Yorkshire LS1 5HD |
Company Name | Da Civils Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Trinity House 28-30 Blucher St Birmingham B1 1QH |