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

Mr Peter Valaitis

British – Born 73 years ago (November 1950)

Mr Peter Valaitis
5 High Street
Westbury On Trym
Bristol
BS9 3BY

Current appointments

Resigned appointments

929

Closed appointments

Companies

Company NameMd Performance Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameVicela-Al Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMinerva Medical Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameAll About The Face Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration1 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 NameCelt Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameHeatzone London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJPC Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameOlison Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameWright People Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameElectrotech Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameStory Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameFour Shires Garage Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameDorset Custom Carpentry And Kitchens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameSectagon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameProelium Studios Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration3 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 NameMark Edwards Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameLogical Demolition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUbisecure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEcocity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAtkins Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Tech. Serv. UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment Duration4 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 NameRussell Electronic Security Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAnimalia Sport And Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAccess Plastering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAylesbury Glazing Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBroadlands Pottery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTop Fit Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameHermitage Transformations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration3 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 NameLady Bella Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameQuality South West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration3 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 NameVictoria Bloom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBlue Star Vehicle Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePremier Football Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePromaster Gecko Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRedhead Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameVibrant Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameChart Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMarshall Contracting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration3 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 NamePrecious Homes Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment Duration4 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 NameB.B.S (SCO) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAmbii Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration1 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 NameLaceeze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration3 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 NameNarrativ Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment Duration3 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 NameB&N Personell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSilvermere Fine Art Collections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment Duration3 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 NameFusion Health & Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameGc Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAdvance Led Lighting Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 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 NameOlufab Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameShire Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePace Development Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMagfix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration3 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 NamePatrick Porter Bespoke Fitted Kitchens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePrecious Homes Essex Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment Duration4 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 NameLondon Carpet & Flooring Services 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameA1 Properties (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDPJ Process Servers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGlazz House Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGlazz House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMark And Brookes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRocca Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameStratton Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMagndulor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSolutions And Beyond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration3 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 Name1LS Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameO S Jacobs & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKEYO Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameFirefly Stoves Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMilton Garage Equipment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameNorton And Rogers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration11 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 NameHulland Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameEngywise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration8 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 NameP.Kenna Comms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJunction 1 Carpets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAssured Health & Safety Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Spartanite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration11 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 NameBox End Firewood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 Name58 Robert Louis Stevenson Avenue Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 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 NameDigital Concrete Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment Duration6 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 NameThe Energy Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSustainable Choice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration1 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 NameIIID Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration1 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 NameZOE Newman Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment Duration1 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 NameBathroom Giant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameFirst Service Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment Duration6 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 NameArt Attack Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWhite Rose Ceremonies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRuth's Super Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameParks For London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration4 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 NameCutmore Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWrapp Agency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameBp Wealth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment Duration7 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 NameAttach Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration2 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 NameExige Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameHAVA Therapy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration4 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 NameMetals Analytics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration6 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 NameFurever Friends Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Pink Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 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 NameXYZ Cnc Machining Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameTaurus Heating Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameTop Cut Barber Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NamePowergrip Sport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment Duration5 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 NameHendersonsworld Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMidlife Classics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBES Group Testing Alliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDiversity Chiropractic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFS Fire Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMedifoot Cpd School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEXOR Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEXOR U.K. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameClarion Introducers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment Duration1 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 NameJRG Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDigital Healthsense Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameSignature Dining Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameNrgise Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameForever King Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLaymak Civils Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAbsolute Voltage Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration6 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 NameAsh Precision Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration5 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 NameChichester Sailing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration2 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 NameJSK Healthcare Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration2 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 NameBell Ventures Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameSimply Snooze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameThe Listening Ear Counselling Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration11 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 NameKastilion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration1 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 NameRg2IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration4 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 NameAmaniglobal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameDavid Baldwin Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment DurationResigned 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 Name25 Blythe Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment Duration5 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 NameSwager Hoses Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameEnergy Engineering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameYodomo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration2 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 NameVenture Capital Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration2 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 NameAatomic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration5 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 NameEmpire Elevators Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration2 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 NameHSE Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameEnder Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCore4Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameTaigh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameM.I.C.A. Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameBdsouthcoast Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMystique Hair & Beauty Salon Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameProvidencee Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMaking Every Word Count Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration3 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 NameLouis Engineering & Co Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePeak Performance Engineers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameOG Juice Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCW Fabrication Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJLW Fabrication Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWaldorf Country Parks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration3 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 NameCRT Plumbing & Heating Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePivotal Connection Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameSyseco Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameImmersive Sound And Vision Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameADDI Motors Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameWhyteleafe Garden Maintenance Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration1 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 NameInstant Smiles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned 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 NamePermteach Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJRM Stonework Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBalm Salons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NamePathcare Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameClean It! Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBk Soul Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameDirty Cash Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameNduduzo Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMj Exclusive Enterprises Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameRoad Angels Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration11 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 NameUltimus Rex Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBrow & Co. (Birmingham) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration11 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 NameVirtual Assistance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJust Rent Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameTownhounds Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ.I Thornton And Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmoke And Soda Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameCaretohire Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameIulia Damaris Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameYodemo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration11 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 NameRM Roofing & Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameKiss Me Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameEl Shaddai Gracia Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameWell Baby Carlisle Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameLashes 'N' Locks Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameDelta Contractors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBeach Dog Cafe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameMaking Imaginations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameLISA Health Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameHandyfriends Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameHam Tingz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameA Love It Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameWow Look At This Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameBox Clever Gifts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameSale Moor Podiatry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NamePhysical Excellence Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Female Mogul Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameCelebre Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 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 NameTeamlogics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameGGK Healthcare Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameGingenuity Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned 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 NamePrana Earth Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration11 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 NameGravity 0 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration1 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 NameAerial App Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration1 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 NameAerial Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration1 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 NameEurolites Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration1 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 NameMaids In Cheshire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameRevitalize With Rachel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameHealth Shop Organic Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameAdikjones Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBison Steakhouse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameB Sargent Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameABC Services Design Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameTradeserv Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration6 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 NameCoriagraph Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration1 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 NameM3 Supply Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration11 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 NameLittle Step Learning Launceston Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration1 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 NameCharlies Angels Escorts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration2 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 NameA Ali Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameFleurs Et Chocolats Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameArtifical Grass Hertfordshire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameCartergreyestates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameRogers UK Properties Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameJGL Comms Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameFoundling Futures Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameTc (PVT) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NamePhilso Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameNatural Desire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned 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 NameBiggstone Clothing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration3 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 NameMOOF Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration2 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 NameMinahil Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NamePaul J Foster & Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration1 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 NameCastle Paving North East Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NameNorth East Business Bureau Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NamePJF Consulting Worldwide Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration1 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 NameResonance Applied Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration1 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 NameCavalier Couture Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration2 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 NameSa Homesolutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameNatural Abundance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCAER Urfa Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRenovational Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Attraction Press Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration1 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 NameWetwallbathrooms Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration1 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 NameAspect Garden Buildings Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePearl Party UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEcocity Energy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMydass UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAutomobile Workshop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration11 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 NameSapori Pugliesi Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration1 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 NameLa Bella Bijoux Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment Duration1 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 NameDarrenpcom Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSulla Sparking Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameComfort Move Housing Team Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJust Desserts Birmingham Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameYearnshire Catering & Hospitality Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDestyni Care Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUpper Stream Cleaning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBottaree Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTewkesbury Builders Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameHappy Nappies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Living Roof Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameNatasha Daisy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment Duration4 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 NameSelf Reparation Organisation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned 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 Name1300 Awful Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration1 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 NameWilson Traffic Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTouchofheaven Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMama Shoora Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTECH Masta Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJYMD Cleaning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameGift Heroes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment Duration3 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 NameSlicks Enterprize Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBeani's Englishcajun Productions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameGym Kandi London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDIA Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJoe Njuguna Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameNoodle Box Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameConstruction Incorporated Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration1 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 NameThe House And Office Moving Guru Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration1 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 NameThe Persistence Project Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration11 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 NameAll Round Travel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration2 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 NameEnlightened Artist Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameKebtec Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameScout Consultant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCambridge Ai Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (1 year after company formation)
Appointment Duration1 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 NameRomney Racing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMJY For You Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSpare Chairs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMuscles Over Everything Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCurious Cloth Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameNewcastle Limos Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameLaterday Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameLebell Fashion House Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration1 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 Name365 Nutrition Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration11 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 NameANB Construction Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameGroundbreaking Landscaping Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJigsaw Early Years Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameStarlite Limos Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameNinja Warrior UK Gym Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMs Seg 19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration3 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 NameFor You Construction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment Duration3 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 NameNinja Warrior Gym Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameHarvest Global Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmileblast Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment Duration1 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 NameNinja Warrior Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 Name10422619 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment Duration1 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 NameWelstar Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJJTR Home Inprovements Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSccrecruitment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameC And N Avionics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBluestone Investment Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameWe Love Everything Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJkevent Decorations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCavity Wall Insulation Inspection And Extraction Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBluestone Asset Managment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAlisdair Harrison Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSigntek (Cambridge) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSupplies4 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRW Plumbing & Property Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSICO Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameStiletto Bag Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePolished Perfection Sole Trader Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThrive Financial Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration1 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 NameG-Route Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration1 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 NameTotal Pa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration1 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 NameMalik N Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Family Estate H&A Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRichard J Archer Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRip & Nic Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameZodiac Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAnglo American Automotive Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePeckham Se15 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameC.Abrehart.Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePride&Joy Frenchbulldogs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Little Homes Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameFabrics Bespoke Blinds&Curtains Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Groominator Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ & Ru Skills Drive Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRenoil Incorporated Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameLapetos Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDCM Home Snagging Service Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJoseph Manton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration11 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 NameAgility Auto Delivery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration10 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 NameSpecial Educational Needs And Senior Management Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration8 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 NameFuture Medical Supplies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration1 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 NameBrick Slips Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration2 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 NameQuantum International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTTG Energy Resources Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameS Willis Homes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDealchimp Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameTEME Valley Foods Factory Outlet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Onee Bridges Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment Duration1 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 NameYour Events 1 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment Duration1 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 NameParentingandyou Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment Duration1 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 NameSolertar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameWest Coast Crab Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment Duration1 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 NameAthmane Trading Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMusse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCereus Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUHI Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Collective Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameColossus Elite Alliance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSanctuarysurf Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment Duration1 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 NameFeathers And Paws Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment Duration11 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 NameBaskets & Bows Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment Duration1 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 NameBMEL Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameWorldwide Site Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 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 NameCasual Weekender Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameOMG Brows Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 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 NameCurrencies Transfer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMcIntosh Carpentry Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 Name10438365 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 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 NameEast Coast Car Sales Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 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 NameDoma-N Ltd UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameThecameraflys.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAvail Caresolution Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSuretemp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration11 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 NameUK Beauty Academy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJSC Partners Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameIdeal Staff Recruitment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameIbizugbeo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDillaso Group Of Companies Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUberdoctor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration12 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 NameInstructor Training Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBoundless Security Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameOptitec Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameWizmeister Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameContainer Creation Inc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration1 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 NameThe Royale Barkers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUbertemp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration11 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 NameFacial Enhancements Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameKenesis Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration1 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 NameThe Fun Little Learning Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAl Madina Halal Meat Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAleas Attic Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCork & Cheese Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUKSH Ireland Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSMCE Consultant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameWholegainz Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameKinetic Complementary Health Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 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 NameShhhh...Guilty Pleasures Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 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 NameHappy Healthy Hounds Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameC Thru Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSafe & Secure Lock Specialist Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCrhru Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePrestige Plumbing N Heating Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameLive Create Inspire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 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 NameLingerie Direct Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration11 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 NameCarramea Fashion Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 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 NameSchool Of Advanced Hypnosis Training Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 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 NameYoga With Jasmine Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBeast And Bacchus Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePhotofox Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameKemmys Boutique Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameUKSH Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMedroomz Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameChill-Out Somerset Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameCCTV Fitters Pro Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSpeedy's Snacks Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned 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 NamePragmatic Investing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameElitevehiclesuk Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameRooms In The Roof Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameMDA Contracting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEE Taxi Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBell And Ted's Excellent Adventure Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameABC Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameHoqans Doncaster Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameZa Protection Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmiths Claims Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameHks.Jap Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameIMC Building & Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameDapper And Frill Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameMME Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment Duration1 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 NameTk Jenatorials Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameSwifttrams Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment Duration1 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 NameBob Bean Joinery Service Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ Jelbert Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAJJ Mare Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameLuna The Bear Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameArmatrex Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameAdam Vox Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameClean Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameBelfast Cryospa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment Duration1 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 NameFoggy Matter Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned 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 NameEureka Alarms And Automation Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment Duration2 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 NameD Parkers Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameArmour Of God/Faith Is Blind Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameR E O'Connor Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTAS Home Store Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameService Group Construction (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameBusiness And Home Care Maintenance Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRCW Construction Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameImmaculate Social Work Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDundee Gas Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration1 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 NameBodiwell Enterprises Co. Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSoul Story Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration1 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 NameGilpogi Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameFetanya's Caring Hands Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTriplexl Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameN.M.B..Haulage... Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWescott Integrated Investment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKookoo Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameVoltair Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration2 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 NameMoxie Motion Pictures International Llc Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration4 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 NameArtizan Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCurapipe System Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration12 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 NameDew Garden Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration1 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 NameTony Walsh Eng Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCallvitis Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePapusa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMorden Events Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameElizabeth Travel Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHelennichsa Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameBlackshadow Home Improvement Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMayfair Car Co & Car Vault Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRogie Rental Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration12 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 NameYoyogi Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCwtchus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Optimal Life Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWood And Home Uttoxeter Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHsana Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Platinum Skin Clinic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvolve-Ed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameR&W Stylewise Fashions.com Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDennisan Homes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSimply Elegant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDirty Harrys Building Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLogos And Rhema Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMuttlyns Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration12 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 NameElectrical & Instrumentation Supplies Aberdeen Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePremier Dining Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameNOE Moyo Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRight First Time Distribution Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration2 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 NameMarketplace International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameZatco Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameH.D Paving & Landscapes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameStanford Academy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCPC Electric Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGrand Harry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameAPM Locks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLÛXxe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameCake O' Clock Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHigh End Fitness And Pt Academy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration11 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 NameEmerald P Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameTile Superstore Peterlee Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameHawkeye Aerial Surveillance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration4 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 NameBooks Inc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameC & S Cycles Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameGood Genes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameBrag Art Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 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 NameCandid Soul Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration2 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 NameATEN Renewable Energy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration3 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 NameMB13 Beatz Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCLS Novacold Cold Storage & Distribution Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRed Robin Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDossantosbrothers Cleaning Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameL Powells Window Cleaning Service Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameConsumer Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameN.S.A. Security Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCTRL Alt Create Collective Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRetail Recycling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMas And Sons Referbishments Solution Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKomodo Plumbing And Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGelanders Inc Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ Y Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration1 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 NameFoxoza Media Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGT Mechanical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMGA Male Grooming Agents Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLondon Roofing Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameShreeji (U.K.) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSusan Smith Massage Therapist Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameBrowning Plastering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAgile HR Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment Duration2 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 NameFresh Oak Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment Duration2 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 NameFestival Fridges Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration12 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 NameLashes By Lisa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameEternal Therapies Spa Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDebonair Designer Menswear Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJeep Parts UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration11 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 NameBodysculptures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAGB Roofing Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMarmalade Designs Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameData Fix It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration1 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 NameGamify-Ed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration11 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 NameKrsmanagement Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameEnlightened IT Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration1 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 NameTLC Natural Stone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCar Hire Revolution Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration1 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 NameUna Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameARD Body Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration1 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 NameSilver Wave Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration11 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 NameThe Stable Coffe Shop And Restaurant Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe City Nutrition Hub Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration1 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 NameMnaveedsec Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAylesbury Window Repairs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration1 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 NameStorke Of Class Builders Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameService Group (U.K) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameOakhome Building And Joinery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameComplete Inventories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameC.R.S Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ M Windows Home Improvements Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameNew Liverpool Wholesale Fruit Vegatable And Flower Market Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHolmes&Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration1 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 NameLorena Jane Art Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration4 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 NameCommonwealth Expo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePolo Ventures UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHayward Global Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAir Express Worldwide Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameU.K. Thatchers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameEezifeed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration6 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 NameJM Detailing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJGS Solution Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration11 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 NameRemote Inspection Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameSelly Oak Hypnotherapy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameBradco Property Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJH Autos Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHAUS Construction York Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSixty-Seven Auctions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePelon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameATD Carpentry & Household Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHello Tiny Toes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMark Kishon Christopher Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMatthew Anthony Cameron Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameThe All Round Trades Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameConcept Heating & Plumbing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameSamantha Lily Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration12 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 NameBroughton999 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameSanmirasaq Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 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 NameDivine C Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGym Gods Fitness Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJAN Letocha Interior Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHRK Cab Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePocket Pmo Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment Duration2 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 NameYeboah Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMore Than A Chauffeur Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTheengineeringpartnership Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 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 NameKayle Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameOld Malt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSteeped Up Vapes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 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 NameIolanda Venancio Da Silva Correia E Sousa Menino Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLEON Edwards Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSantiago David Menino Edwards Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameChief Happiness Officer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCornel Cleaning Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAdzostar Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameJustina's Gloria Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTimely Recruitment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSpatium Modularis Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSantiago Menino-Edwards Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDarkqu4Rter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment Duration1 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 NameMT Bikes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameA Green Kitchen Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment Duration11 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 NameRekha Patel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameYour Fairy Tale Wedding Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Nut Roastery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameKeynote Training Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 Name2Dbuildingconstructions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDiamond Visuals Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDMB Electrical Services Southwest Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 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 NameOananeagoe Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameInfrasound Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration2 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 NameNeatto Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAmicus Facilities Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration11 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 NameR & R Office Interiors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePestguard-North East Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration11 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 NameJK45 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 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 NameS.B.S UK (Companygroup). Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration2 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 NameMountain Watch Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 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 NameYour Local Kitchen And Bathroom Installer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment Duration1 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 NameArt And Soul Studio Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameRetail Kicks Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAB Furniture Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSweet Bliss Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMaximum Force Gc Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSilent Journeys Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment Duration1 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 NameResolve Developments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration1 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 NameLynx Decor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMilinkys Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration1 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 NameCharmed Health & Beauty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGorilla Bags Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment Duration1 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 NameHopefield Pet Supplies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameF.Vesikuru Rail Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePackage Force East Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameStepping Stones Software Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment Duration12 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 NameKANE & Abel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameArty Parties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameStunning Faces And Smiles Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment Duration1 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 NameBristol Chauffeur Cars Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameZihancoffee&Service Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLondon Rapid Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGunby:Jones Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 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 NameFox Facility Management And Building Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameHenry Mein Partnership Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 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 NameEntirely Mobile Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameLee Harding Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTempricher Productions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 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 NameCentric Retail Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 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 NameThe Big Bed Shed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 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 NameNorthside Commercials Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMr Keepfit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameD.K Electrical Installation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePinnicle Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWoodland Harvest, Forestry And Firewood Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSolvere Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameSharp And Chic Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameFj Events Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameNobbys Tyre And Exhaust Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMummypamper Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePamper Me Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration7 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 NameD.I.O Entertainment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWhat Mess Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 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 NameAffinata Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameWe Clean Wheelies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 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 NameMoney Tree'Z Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 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 NamePaisley London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameTV Foods Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameCosy Bee Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameELFY Trees Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePlant Harvest Eat Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameDean Harris Property Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Otherworld Enterprises Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration4 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 NameHair Beau Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration11 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 NameDemon Dents Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 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 NameDiamond Parties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned 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 NamePennington Hall Park Community Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 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 NameConsett Ifix Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration2 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 NameWoodwisegroup Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration3 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 NameVision Living Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameAnytime Rent A Car Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameMother Of All Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameGodgiftcatering.co.uk Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned 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 NameItalian Menswear Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment Duration1 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 NameAnuka Jewellery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NamePentagon Capital Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWilliam Alexander Tarzian Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWine And Cheese Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 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 NameMovement Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameThe Build3Rs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 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 NameComfyemzee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMaster Resin Solutions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration9 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 NameCathcart Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameUbernet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment Duration11 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 NameThe Table Leg Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFit Peeps Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameOperation Transformation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMuners Electric Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCarhil Nursing Agency Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvergreen Life Health 2 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvergreen Energy Products Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvergreen Life Health Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameTaylor's Garden Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWild Honey Deli Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration12 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 NameDietbetes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration1 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 NameCambridge City Scaffolding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration1 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 NameJ K Hobbs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration1 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 NameCambridgeshire Scaffolding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration1 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 NameCambridge Scaffold Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment Duration1 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 NameEvergreen Energy Contractors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBe You Fitness Camps Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLoveoak Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NamePlanner At Hand Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWalkeys Dog Walker Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFilm Dressing Props Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameShoprite Convenience Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAlessia&Hglam.co.uk Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameL.S Removals & Recovery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameStatoy Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 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 NameKAR Spa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 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 NameRed Room Sound & Vision Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 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 NameClinicalprofessionalconsulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration4 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 NameChelsea Biddulph Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAll Sorts Of Kit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameJ.A.B Fitness Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFlarestudios Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameChitax Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment Duration1 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 NameBox Clever Health Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment Duration9 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 NamePolitically Inkorrect Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment Duration1 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 NameDMK Care Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 Name3T's And Me Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameTasteful Cottage Creations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCureme.com Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameU.K. Road Marking & Surfacing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMobchasers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCentrefortransformation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBr-Commercial Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameCLY Recordings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBam Apparel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEvergreen UK Ventures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFrekya Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameTradeline Construction Recruitment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLove Thy Garden & Property Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NamePort Services Invergordon Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameHanicka Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameSimply Invoice Me Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment Duration1 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 NameLife's A Garden Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment Duration1 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 NameWise Raven Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment Duration1 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 NameLife Garments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2016 (same day as company formation)
Appointment Duration1 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 NameRevive & Renew Aesthetics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFlowerz By Suzanne Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAelign Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameHouse Of Woode Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameKIDS Premier Sports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameD Hogg Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAltrincham Decorating Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameYvonne Fitzgerald & Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameHalo Hair Design And Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLiz's Curtainmakeup Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameSmoothe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment Duration1 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 NameCoffee 2 Go Go Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment Duration1 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 NameVipgo Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFreddy's Grill Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2016 (same day as company formation)
Appointment Duration3 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 NameBeast Your Fear Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWilson Petroleum Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDiamond Cut Tiles Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameSteel City Gaming Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameMediaprint Direct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDiplomatic Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment Duration1 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 NameNodnol Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameRARK Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment Duration1 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 NameEmojo Design Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBubex Healthcare Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameNote By Note Music Academy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBragdy Ed's Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2016 (same day as company formation)
Appointment Duration2 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 NameCountrysidesuppliers Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2016 (same day as company formation)
Appointment Duration2 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 NameRubes Rigging Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2016 (same day as company formation)
Appointment Duration2 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 NameTeam Raw Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2016 (same day as company formation)
Appointment Duration2 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 NameProminent Clothing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameNalatdeals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWhite Tiger Eventing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameDes Resin Driveways Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameOphrob Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLondon I Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameWMB Electrical Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment Duration2 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 NameLondon Mistress School Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned 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 Name2NOR Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLumenus Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameAK Sharma Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameKent Drains Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment Duration1 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 NameHWA Software Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment Duration2 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 NameLight Craft Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameFresh Care Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration2 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 NameD S Dhillon Transport Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameShutdown Music Group (SMG) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameEdgehaven Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration6 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 NameECO Heating And Maintenance Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBudget Exhaust & Tyres Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameWhiskey Wings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameNew Edge Alternatives Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameCustomvapez Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameStans Vans Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameI B Hand Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameWorld Of Parkour Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration4 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 NameNew World Governance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameLeigh On Sea Heating And Plumbing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration6 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 NameFoxys Prestigious Detailing Luxury Car Spa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration6 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 NameEmerald Fit Out Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration1 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 NameSherwood Foot-Care Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration2 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 NameBobbi Eden Driving Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration2 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 NameStarfire Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration2 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 NameGhshipping Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration2 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 Name420 Studios Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration4 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 NameOnterre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration1 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 NameCosmos Kids Clothing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration1 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 NameAshaa Taj Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration1 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 NameLux Event Planning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (same day as company formation)
Appointment Duration1 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 NameHighway Connect Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameStop Gap London Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameHushabye Babysitting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameKa-Kuiiz Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameLeaf & Bean Trading Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameKsresourcing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameMotability Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameNorla Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 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 NameMartacaviola Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCountry Cleaning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameSoler Shed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameKnowhere Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameU.K. Custom Interiors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameLuxury-Hottubhire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHammer And Rail Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameRoots And Wings Equestrian Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration12 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 NameFlare For Food Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMechanical And Climate Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAutos Haus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameLightwork Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCoded Storm Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameWorld Of Your Own Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration8 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 NameMAJ Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameFCPL Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCKJT Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCOCO Creative Enterprise Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameKickstarter Global Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameKickstarter Studio Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 Name1St4Power Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCosmos-Prestige Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameSecure Id Destruction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameUK Escape Room Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration11 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 NameED's Brewery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration2 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 NameGrab N Go Deli Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment Duration3 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 NameStudio Millennial Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment DurationResigned 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 NamePathfinder Business Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameVi-Tech Timber Build Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameSpotlight Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment Duration11 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 NameIntecs Corp Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment Duration2 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 NameAlison Johnson Horsemanship Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameTime-4-You Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameALI Ando's Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameLondon Ting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHyssopherbs.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment Duration11 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 NameOSH Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCalculation Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NamePg Reinforcement Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMoney Block Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameFeel Free Pilates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameParadiis London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAscent Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMinerva's Data Analysis Lab Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameRapid Advertisement Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment Duration3 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 NameSimply Furnish Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameStreetstar Entertainment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration2 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 NameLiverbird Memorials Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameNorthern Car Storageand Car Hire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameKaiya Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAscent Health Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameYip Car Hire Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameEbenezer Investments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameTiny Tea Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCleany Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration1 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 NameDorset Pimp Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHouse Of Monte Cristo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration1 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 NameCryptx Mine Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration1 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 NameThe Daisy Chain Soap Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHelder Welding Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAurora Electrical (Doncaster) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameJohn Steven Thurner Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameThe Flood Standard Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Exterior Property Cleaning Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMemo Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameAbbey068 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameJEAO Ferrera Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameGateway Health & Performance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMoney Block Clothing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameWaveybaby Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration1 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 Name512 Ema (Derby) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration1 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 NameBSL Consultancy Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration1 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 NameThe Real Ale House Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration1 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 NameHelp Stay Healthy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameNewroofslondon Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameVehicle Service Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameGround Crew Prints Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameThe Affordable Chef Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCleaners With Steamers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameM.W Garden Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration1 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 NameYour Soul-U-Tions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration3 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 NameOrganic Funktion Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHall Farm Estate Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameStork And Cradle Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameVin's Extreme Clean Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameMetric & Linear Imports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration8 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 NameWeirdy Films Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration1 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 NameGreat Palace Heritage Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration2 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 NameFanfare North Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameInsight Medicine And Law Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameCloudpower Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameTendring Reuse Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameBlack Mamba Drinks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameHose Builder Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration11 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 NameRail Survey Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration1 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 NameMEG Safety Document Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration11 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 NameAvery Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration3 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 NameHartburn Lofts And Extensions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2016 (same day as company formation)
Appointment DurationResigned 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 NameBurgins Property Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameDa Civils Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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