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

Mr Ronald Terence Richards

British – Born 79 years ago (January 1945)

Mr Ronald Terence Richards
204 Clements Road
Yardley
Birmingham
West Midlands
B25 8TS

Current appointments

Resigned appointments

115

Closed appointments

Companies

Company Name5 C Group Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration7 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 NameAK Farm Fresh Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment Duration2 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 NameVenin International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration7 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 NameSilvershores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration7 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 NameServesify Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration3 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 NameSource Energy Markets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration3 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 NameLionwood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration6 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 NameBayport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration7 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 NameHazelhurst Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration7 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 NameMuzic Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration5 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 NameTavoni Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration6 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 NameManorhouse Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration6 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 NameCamstock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration6 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 NameEnviro Group (Yorkshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration6 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 NameTATT 2 International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration2 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 NameUnitech International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration7 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 NameRevdun Int Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment Duration6 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 NameLenton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration7 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 NameStudio Perfect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration2 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 NameLINC Drinks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration7 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 NameMerlin.Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment Duration3 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 NameSUNI International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration6 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 NameHennessy International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration3 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 NameNew Company Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration3 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 NameSterling Property Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration5 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 NameBronco International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment Duration3 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 NameCantello Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2017 (same day as company formation)
Appointment Duration6 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 NameUtilities International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment Duration6 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 NameBarn International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration2 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 Name18 International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration6 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 NameFabuluxe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration5 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 NameElmdon Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment Duration2 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 NameBrentcross Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration1 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 NameCisco Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration10 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 NameUGO 4 It Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2020 (same day as company formation)
Appointment Duration3 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 NameVenom Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2020 (same day as company formation)
Appointment Duration1 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 NameGlenpave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration2 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 NameSilver Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration7 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 NameAtrium Care Facilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2020 (same day as company formation)
Appointment Duration3 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 NameHigh Friction Surfacing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 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 NameCraftwork International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration3 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 NameKing Cobra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration3 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 NameCanty Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (same day as company formation)
Appointment Duration3 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 NameRhodes Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2021 (same day as company formation)
Appointment Duration2 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 NameClough Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2021 (same day as company formation)
Appointment Duration2 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 NameVenom Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2021 (same day as company formation)
Appointment Duration2 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 NameVenom Promotions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2021 (same day as company formation)
Appointment Duration2 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 NameGivfnds Social Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2021 (same day as company formation)
Appointment Duration2 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 NameC. Roe Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2021 (same day as company formation)
Appointment Duration2 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 NameClimate Change Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2021 (same day as company formation)
Appointment Duration2 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 NameDrainage & Building (EBM) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration6 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 NameBraewood Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration6 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 NameThe Premium Whisky Company Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment Duration5 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 NameFire Security & Electrical Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration7 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 NameTivoli International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment Duration2 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 NameDEMO Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration3 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 NameLondon International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration6 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 NameBid International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment Duration5 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 NameV.Int Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration5 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 NameD&C Beauty Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration7 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 NameE International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2019 (same day as company formation)
Appointment Duration1 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 NameE Events International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2019 (same day as company formation)
Appointment Duration3 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 NameEsports Worldwide Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2019 (same day as company formation)
Appointment Duration1 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 NameVenom Esports Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2019 (same day as company formation)
Appointment Duration3 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 NameEarthrise Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2019 (same day as company formation)
Appointment Duration3 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 NameAmiri Supplies Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2019 (same day as company formation)
Appointment DurationResigned 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 NameRarda (2019) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration4 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 NameZeher Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration4 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 NameSaghar Beauty Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (same day as company formation)
Appointment Duration5 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 NameAl-Reem Beauty Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameZeher Asia Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration1 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 NameVenomous Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameE Sure Shop Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (same day as company formation)
Appointment Duration2 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 NameDeansgate Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned 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 NameLocal Stores Midlands Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration4 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 NameRealtime Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration6 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 NameMerrywood Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration4 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 NameStudio 36 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration1 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 NameBull Sports International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration3 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 NameJagged Estates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration3 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 NameJackpot Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration5 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 NameShades Beauty And Nails Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration2 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 NameFast 1 International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration3 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 NameHive International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment DurationResigned 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 NameB Hive International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment Duration3 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 NameYGO International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment Duration3 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 NamePUBS International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment Duration3 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 NameRizon International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration4 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 NameA1 Construction International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameSelek Builders International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration3 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 NameBirmingham Blinds International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration4 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 NameGas & Elecy International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2017 (same day as company formation)
Appointment Duration3 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 NameWater H2O International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration3 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 NameSupernova International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration3 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 NameAlpha Hub Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (same day as company formation)
Appointment Duration2 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 NameWalk On Mars Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration3 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 NameATN Corporation Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration11 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 NameRapid Alliance Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration6 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 NameSpringfield Ventures Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration1 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 NameBlack River Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration1 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 NameRed Sky Resources Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration1 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 NameVINT International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration3 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 NameXephyr Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration1 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 NameBromley Property Refurbishments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration7 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 NameEscom Contracting Solutions Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2019 (same day as company formation)
Appointment Duration9 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 NameNuport Holdings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2019 (same day as company formation)
Appointment Duration10 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 NameD&R Luxury Travel Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2019 (same day as company formation)
Appointment Duration5 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 NameEarth Global Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (same day as company formation)
Appointment Duration1 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 NameThe Earth International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2019 (same day as company formation)
Appointment Duration9 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 NameVegan Global Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration9 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 NameSidewalker Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration9 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 NameVibor Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration9 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 NameDevron Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2020 (same day as company formation)
Appointment Duration4 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 NameTrading Services (London) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2020 (same day as company formation)
Appointment DurationResigned 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 NameHeavens Above International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

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