British – Born 79 years ago (January 1945)
Company Name | 5 C Group Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 7 years (Resigned 09 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address C/O New Company Group Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL |
Company Name | AK Farm Fresh Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 02 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Northcote Road Croydon CR0 2HT Registered Company Address 22 Northcote Road Croydon CR0 2HT |
Company Name | Venin International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 04 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Colman House 121 Livery Street Birmingham B3 1RS Registered Company Address Colman House 121 Livery Street Birmingham B3 1RS |
Company Name | Silvershores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Dunnerdale Road Liverpool L11 2TS Registered Company Address Victoria House Office 30 Croft Street Widnes WA8 0NQ |
Company Name | Servesify Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address Office S-2 Boleyn House 776-778 Barking Road London E13 9PJ |
Company Name | Source Energy Markets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 New House 67-68 Hatton Gardens London EC1N 8JY Registered Company Address Suite 138 95 Mortimer Street Source Energy Markets London W1W 7GB |
Company Name | Lionwood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 17 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 George Street Croydon CR0 1PD Registered Company Address 50 George Street Croydon CR0 1PD |
Company Name | Bayport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Dunnerdale Road Liverpool L11 2TS Registered Company Address Victoria House Office 30 Croft Street Widnes WA8 0NQ |
Company Name | Hazelhurst Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Dunnerdale Road Liverpool L11 2TS Registered Company Address Victoria House Office 30 Croft Street Widnes WA8 0NQ |
Company Name | Muzic Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 25 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 74 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL Registered Company Address 18 Manor House Lane Yardley Birmingham B26 1PG |
Company Name | Tavoni Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG Registered Company Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG |
Company Name | Manorhouse Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 13 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O New Company Group Ltd Charlbury House 54 Charlbury Crescent Birmingham B26 2LL Registered Company Address C/O New Company Group Ltd Charlbury House 54 Charlbury Crescent Birmingham B26 2LL |
Company Name | Camstock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG Registered Company Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG |
Company Name | Enviro Group (Yorkshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 06 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address Providence Yard Wormold Street Wakefield WF15 6AR |
Company Name | TATT 2 International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address Suite 2-10c London Road Morden SM4 5BT |
Company Name | Unitech International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 25 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 124 City Road London EC1V 2NX Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Revdun Int Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG Registered Company Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG |
Company Name | Lenton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 7 years (Resigned 27 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Landsmore House 3 More Close Purley CR8 2FZ Registered Company Address 3 Landsmore House 3 More Close Purley CR8 2FZ |
Company Name | Studio Perfect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 04 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O New Company Associates Uk Ltd Charlbury House Yardley Birmingham West Midlands B26 2LL Registered Company Address Challenge House, Slz 1 Mitcham Road Croydon CR0 3AA |
Company Name | LINC Drinks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 7 years (Resigned 05 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Hanover Square London W1S 1BN Registered Company Address 17 Hanover Square London W1S 1BN |
Company Name | Merlin.Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 New House 67-68 Hatton Gardens London EC1N 8JY Registered Company Address 67-68 Hatton Gardens Hatton Garden London EC1N 8JY |
Company Name | SUNI International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 22 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Greengates Lenham Road Headcorn Ashford TN27 9LG Registered Company Address 4 Greengates Lenham Road Headcorn Ashford TN27 9LG |
Company Name | Hennessy International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 06 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Brooks Drive Hale Barns Altricham WA15 8TR Registered Company Address 166 Cheetham Hill Road Manchester M8 8LQ |
Company Name | New Company Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address Charlbury House 54 Charlbury Crescent Birmingham West Midlands B26 2LL |
Company Name | Sterling Property Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 5 years, 12 months (Resigned 28 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Cornhill London EC3V 3ND Registered Company Address C/O N M Shah & Company Conex House 148 Field End Road Pinner Middlesex HA5 1RJ |
Company Name | Bronco International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 11 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Norlington Road London E11 4BE Registered Company Address 16 Manor Way London E4 6NW |
Company Name | Cantello Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2017 (same day as company formation) |
Appointment Duration | 6 years, 10 months (Resigned 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Dunnerdale Road Liverpool L11 2TS Registered Company Address Victoria House Office 30 Croft Street Widnes WA8 0NQ |
Company Name | Utilities International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 6 years (Resigned 12 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 204 Clements Road Birmingham B25 8TS |
Company Name | Barn International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Warbank Crescent New Addington Croydon CR0 0AY Registered Company Address 55 Warbank Crescent New Addington Croydon CR0 0AY |
Company Name | 18 International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 07 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Mayfair Place Level 1 Devonshire House Mayfair London W1J 8AJ Registered Company Address One Mayfair Place Level 1 Devonshire House Mayfair London W1J 8AJ |
Company Name | Fabuluxe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 06 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Manor House Lane Birmingham B26 1PG Registered Company Address Unit 2, St James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG |
Company Name | Elmdon Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 79 St Johns Court Finchley Road London NW3 6LE Registered Company Address Flat 79 St Johns Court Finchley Road London NW3 6LE |
Company Name | Brentcross Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 108 Vicarage Road London E10 5DZ Registered Company Address 5 Laurel Court The Spinney Hutton The Spinney Hutton Brentwood CM13 1XP |
Company Name | Cisco Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 10 months (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address The Wharf Centre Wharf Street Warwick CV34 5LB |
Company Name | UGO 4 It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2020 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 18 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 1 Daffodil Gardens Ilford IG1 2HZ |
Company Name | Venom Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2020 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS |
Company Name | Glenpave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 43 Waterhall Avenue London E4 6NA |
Company Name | Silver Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 7 months (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Atrium Care Facilities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2020 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address No 3 Lane Street Bilston WV14 8UT |
Company Name | High Friction Surfacing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL |
Company Name | Craftwork International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 21 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 150 Minories London EC3N 1LS |
Company Name | King Cobra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 18 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 432 Melton Road Leicester LE4 7SN |
Company Name | Canty Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 88 Booth Court Thurston Road London SE13 7JG |
Company Name | Rhodes Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 13 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Flat 6 857 Lea Bridge Road London E17 9DP |
Company Name | Clough Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 13 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 34 Weybridge Point Sheepcote Lane London SW11 5AT |
Company Name | Venom Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 15 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 52 Blucher Street Birmingham B1 1QU |
Company Name | Venom Promotions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 52 Blucher Street Birmingham B1 1QU |
Company Name | Givfnds Social Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 05 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 32a Church Road Hove BN3 2FN |
Company Name | C. Roe Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 24 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Flat 16 Waterside Heights London E16 2GP |
Company Name | Climate Change Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Drainage & Building (EBM) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 03 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 54 Charlbury Crescent Birmingham B26 2LL Registered Company Address 54 Charlbury Crescent Birmingham B26 2LL |
Company Name | Braewood Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG Registered Company Address Unit 1 Cherry Lane Industrial Estate Cherry Lane Walton Liverpool L4 6UG |
Company Name | The Premium Whisky Company Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address 204 Clements Road Birmingham West Midlands B25 8TS |
Company Name | Fire Security & Electrical Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Resigned 28 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Lane Street Bilston WV14 8UT Registered Company Address 204 Clements Road Birmingham West Midlands B25 8TS |
Company Name | Tivoli International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 19 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 83 Gurnell Grove London W13 0AQ Registered Company Address 18 St. Cross Street London EC1N 8UN |
Company Name | DEMO Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Providence Yard Wormald Street Liversedge WF15 6AR Registered Company Address Providence Yard Wormald Street Liversedge WF15 6AR |
Company Name | London International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51-52 Frith Street London W1D 4SH Registered Company Address 51-52 Frith Street London W1D 4SH |
Company Name | Bid International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 02 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 221 The Vale London NW11 8TN Registered Company Address 221 The Vale London NW11 8TN |
Company Name | V.Int Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address Berrow Court Berrow Drive Birmingham B15 3UB |
Company Name | D&C Beauty Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 15 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | E International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address International House Nile Street London N1 7SR |
Company Name | E Events International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Vine Mill Brookside St Oswaldtwistle Accrington Lancashire BB5 3PX |
Company Name | Esports Worldwide Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 74 Lower Addiscombe Road Croydon CR0 6AB |
Company Name | Venom Esports Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2019 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 8 Gordon Close St. Albans AL1 5RQ |
Company Name | Earthrise Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 22 Mere Green London SW15 3HX |
Company Name | Amiri Supplies Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Rarda (2019) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 165 Southwell Close Grays RM16 6AZ |
Company Name | Zeher Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Flat 83 Gurnell Grove London W13 0AQ |
Company Name | Saghar Beauty Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2019 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 22 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 27 Park View Road London NW10 1AJ |
Company Name | Al-Reem Beauty Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Unit 2a Belvue Road Northolt UB5 5QJ |
Company Name | Zeher Asia Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 560 Coventry Road Small Heath Birmingham B10 0UN Registered Company Address 560 Coventry Road Small Heath Birmingham B10 0UN |
Company Name | Venomous Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address Midlaw Legal Services Ltd. Midlaw House 92 Newby Grove Birmingham B37 6QR |
Company Name | E Sure Shop Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 96 Green Lane Thornton Heath CR7 8BF Registered Company Address Flat 3 9 Cameron Road Croydon CR0 2SR |
Company Name | Deansgate Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address 54 Charlbury Crescent Birmingham B26 2LL |
Company Name | Local Stores Midlands Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 179-181 Allesley Old Road Coventry CV5 8FJ Registered Company Address 179-181 Allesley Old Road Coventry CV5 8FJ |
Company Name | Realtime Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 04 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2327 Coventry Road Sheldon Birmingham B26 3PG Registered Company Address 138 Foord Road Folkestone CT19 5AB |
Company Name | Merrywood Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 01 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 Manor House Lane Yardley Birmingham B26 1PG Registered Company Address 18 Manor House Lane Yardley Birmingham B26 1PG |
Company Name | Studio 36 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address Plot 4b Talbot Way Birmingham B10 0HJ |
Company Name | Bull Sports International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 14 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 188 Soho Road Birmingham B21 9LR Registered Company Address 188 Soho Road Birmingham B21 9LR |
Company Name | Jagged Estates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address 79 Beldon Road Sheffield South Yorkshire S2 3UU |
Company Name | Jackpot Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 72 Gladesmore Road London N15 6TD Registered Company Address 72 Gladesmore Road London N15 6TD |
Company Name | Shades Beauty And Nails Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O New Company Associates Uk Ltd Charlbury House Yardley Birmingham West Midlands B26 2LL Registered Company Address 1422 London Road London SW16 4BZ |
Company Name | Fast 1 International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 16 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Middleton Road Morecambe LA3 2RY Registered Company Address 33 Middleton Road Morecambe LA3 2RY |
Company Name | Hive International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Ridgeway Edgbaston Birmingham B17 8JB Registered Company Address 41 Ridgeway Edgbaston Birmingham B17 8JB |
Company Name | B Hive International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 13 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O New Company Associates Uk Ltd Charlbury House Yardley Birmingham West Midlands B26 2LL Registered Company Address 56d High Street Bilston West Midlands WV14 0EP |
Company Name | YGO International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 03 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Barbour Square Heckmondwike WF16 9QQ Registered Company Address 26 Barbour Square Heckmondwike WF16 9QQ |
Company Name | PUBS International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address 1 Colliery Close Chase Terrace Burntwood WS7 1NP |
Company Name | Rizon International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 01 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 18 Manor House Lane Birmingham B26 1PG Registered Company Address 18 Manor House Lane Yardley Birmingham B26 1PG |
Company Name | A1 Construction International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O New Company Associates Ltd , 54 Charlbury Hous Yardley Birmingham West Midlands B26 2LL Registered Company Address C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Birmingham B26 2LL |
Company Name | Selek Builders International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Pullens Buildings Peacock Street London SE17 3LF Registered Company Address 43 Pullens Buildings Peacock Street London SE17 3LF |
Company Name | Birmingham Blinds International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 25 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 18 Manor House Lane Yardley Birmingham B26 1PG |
Company Name | Gas & Elecy International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Morrab Court Newquay TR7 1RF Registered Company Address 8 Morrab Court Newquay TR7 1RF |
Company Name | Water H2O International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 02 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Morrab Court Pargolla Road Newquay TR7 1RF Registered Company Address 8 Morrab Court Pargolla Road Newquay TR7 1RF |
Company Name | Supernova International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Acklington Drive London NW9 5WL Registered Company Address 33 Acklington Drive London NW9 5WL |
Company Name | Alpha Hub Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 06 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address International House 12 Constance Street London E16 2DQ Registered Company Address 29 Hawthorn Drive Ollerton Nottingham NG22 9TG |
Company Name | Walk On Mars Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/Onew Company Group Ltd Charlbury House 54 Charlb Yardley Birmingham West Midlands B26 2LL Registered Company Address 18 Manor House Lane Birmingham B26 1PG |
Company Name | ATN Corporation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 5 Boldmere Road Sutton Coldfield West Midlands B73 5UY |
Company Name | Rapid Alliance Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 09 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 14 Nevis Close Sparcells Swindon SN5 5FP |
Company Name | Springfield Ventures Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 188 Soho Road Birmingham B21 9LR |
Company Name | Black River Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 12071401: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Red Sky Resources Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 4 1-4 Mackintosh Lane London E9 6AB |
Company Name | VINT International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 24 Hood Street Manchester M4 6WX |
Company Name | Xephyr Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 188 Soho Road Birmingham B21 9LR |
Company Name | Bromley Property Refurbishments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham B25 8TS Registered Company Address 41 Bird In Hand Lane Bromley BR1 2NA |
Company Name | Escom Contracting Solutions Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 53 Fir Tree Avenue Wallingford Oxfordshire OX10 0PD |
Company Name | Nuport Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 22 Cinder Bank Dudley West Midlands DY2 9AL |
Company Name | D&R Luxury Travel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 03 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 16 Concorde Close Uxbridge UB10 0AU |
Company Name | Earth Global Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 38 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Company Name | The Earth International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 8 Tyle Road Reading RG30 4TF |
Company Name | Vegan Global Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 61 Fairfax Road London NW6 4EE |
Company Name | Sidewalker Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 22 Cinder Bank Dudley West Midlands DY2 9AL |
Company Name | Vibor Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 61 Fairfax Road London NW6 4EE |
Company Name | Devron Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address 18 Garthorne Close Manchester M16 7EY |
Company Name | Trading Services (London) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Yardley Birmingham West Midlands B25 8TS Registered Company Address Flat 90 Central Cross Apartments 2 South End Croydon CR0 1GU |
Company Name | Heavens Above International Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 204 Clements Road Birmingham West Midlands B25 8TS Registered Company Address Unit 4 Madison Court George Mann Road Leeds LS10 1DX |