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

Mr Peter Anthony Valaitis

British – Born 73 years ago (November 1950)

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

Current appointments

Resigned appointments

3,590

Closed appointments

Companies

Company NameBretany Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Hopkins Close 38 Hopkins Close
Cambridge
CB4 1FD
Company NameSplash Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (3 years after company formation)
Appointment Duration6 years, 9 months (Resigned 23 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Ramsay Court
Kingfisher Way
Huntingdon
Cambridgeshire
PE29 6FY
Company NameBarlavington Estates (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (11 months after company formation)
Appointment Duration12 years, 1 month (Resigned 20 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Winchester Close
London
E6 5QL
Company NameWorld Learning Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (Resigned 27 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2178a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameIC Max Group Holdings (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 11 months after company formation)
Appointment Duration14 years (Resigned 29 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Green Park Road
Southampton
SO16 9AA
Company Name4Tress4Gates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (2 years after company formation)
Appointment Duration9 years, 9 months (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Perry Wood Road
Great Barr
Birmingham
B42 2BQ
Company NameSynergy Bathroom Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration6 years (Resigned 23 October 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Gssl The Mill Lane
Glenfield
Leicester
LE3 8DX
Company NameBohemian Pictures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration8 years, 11 months (Resigned 18 July 2018)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RD
Company NameAbacus Investigation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 23 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39a High Street
Heathfield
TN21 8HU
Company NameColin Eddie Consulting Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Priory Priory Road
Wolston
Coventry
CV8 3FX
Company NameQCD Manufacturing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment Duration8 years (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sun House
6 Tom Street
Rugby
Warwickshire
CV21 3JT
Company NameAcultus Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameWT Building Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration4 years (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House 160 City Road
London
EC1V 2NX
Company NameWestward Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration5 years, 12 months (Resigned 21 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Clarence Road
London
SE8 3EY
Company NameThe Artillery Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Logan Place
Kensington
London
W8 6QN
Company NameThe Horse Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Logan Place
Kensington
London
W8 6QN
Company NameD.M. Grounds Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
53 Hillend Road
Clarkston
Glasgow
G76 7TH
Scotland
Company NameSuresec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13a Laxfield Drive
Broughton
Milton Keynes
MK10 9NQ
Company NameTring Astronomy Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7 Silk Mill Business Park
Brook Street
Tring
HP23 5EF
Company NameIndustry Training Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Ridgeway Lane 24 Ridgeway Lane
Whitchurch
Bristol
BS14 9PW
Company NameFix Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Ranelagh Road
London
E15 3DP
Company NameR & K Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Akv Building
Hackworth Ind Park
Shildon
Co Durham
DL4 1HF
Company NameGround Level Up Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gordon Wood Scott & Partners Dean House
94 Whiteladies Road, Clifton
Bristol
BS8 2QX
Company NameThat Software Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4, Abbots Park Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Company NameGDG Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
171 Cleveland Way
Stevenage
Hertfordshire
SG1 6BX
Company NameWindow & Conservatory Repair Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameFontainesbar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Estelle Road
London
NW3 2JY
Company NameP.A.H Joinery And Building Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Gail Avenue
Heaton Norris
SK4 2PY
Company NameExmoor Property Letting Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106 East Street
South Molton
EX36 3DB
Company NameCaptured Copy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration3 years (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dashwoods Limited
31 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DZ
Company NameRaise Healthcare Pvt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 Penns Lane
Sutton Coldfield
B72 1BJ
Company NameYaprop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Ashtead Road
London
E5 9BH
Company NameDynamic Foods Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration5 years (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3, First Floor Wira House
Wira Business Park
Leeds
LS16 6EB
Company NameSilver Service Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Broadsands Avenue
Paignton
TQ4 6JW
Company NameDIAN Blaydon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 East Green, Blackwater, Camberley East Green
Blackwater
Camberley
GU17 0AU
Company NameBoutique Hair Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 13, The Old Brewery
18 Lawford Street
Bristol
BS2 0GF
Company NameMHS Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21-23 Headingley Lane
Leeds
LS6 1BL
Company NameDPI Creations Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Boathouse Business Centre Harbour Square
Nene Parade
Wisbech
PE13 3BH
Company NameKORU Sustainability Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Pecham Close
Kings Hill
West Malling
Kent
ME19 4SB
Company NameSutherland Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Company NameNorthern Way Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 29 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 7b The Great House
1 St Peter Street
Tiverton
Devon
EX16 6NE
Company NameJames Hopkins College Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration8 years (Resigned 15 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
Company NameD.G Chandler Painters & Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Company NameWalk The Talk Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ridgemount Hill Farm Lane
Codmore Hill
Pulborough
RH20 1BJ
Company NameOptimal Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2f4 27
Waverley Park
Edinburgh
EH8 8ES
Scotland
Company NameFibrenet Office Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Whitecroft Sandy Lane
Stockton On The Forest
York
North Yorkshire
YO32 9US
Company NameDiscreet Hearing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Company NameClosed Sundays Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration7 months (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales
Company NameAbdulrasheed Olalekan Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Nicholson Grove
Grange Farm
Milton Keynes
MK8 0NF
Company NameTc Services Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Western Avenue
Bournemouth
BH10 5BN
Company NameWolds Exclusive Bling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Barforth House College Road
East Halton
Immingham
DN40 3PJ
Company NameLimitrisk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Red Deer Road
Cambuslang
Glasgow
G72 6PY
Scotland
Company NameBluewireelectrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lyndale House, 24a High Street
Addlestone
Surrey
KT15 1TN
Company NameArdan Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Westmoreland Avenue
Hornchurch
Essex
RM11 2EE
Company NameLilipad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Minstrals
153 Crawley Down Road
Felbridge
Surrey
RH19 2PS
Company NameFarnham Desai Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Courthouse Gardens
West Finchley
London
N3 1PU
Company NamePrompt Healthcare Staffing Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cornwall Business Centre Cornwallis House
Howard Chase
Basildon
SS14 3BB
Company NameUnimetal Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 26 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Steel Park Trading Estate Steel Park Way
Wednesfield
Wolverhampton
West Midlands
WV11 3BF
Company NameVMW Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
321 B Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RT
Company NameOwn Logo Supply Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration11 years (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDent Technics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Hatherley Road
Sidcup
Kent
DA14 4DT
Company NameOwn Logo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration11 years (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMDM Heating & Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Denewood
New Barnet
Barnet
EN5 1LX
Company NameFirst Choice Mediation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Smithy Cottage High Street
Guilsborough
Northampton
NN6 8PU
Company NameSherwood Prime Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dukeries Business Centre
31-33 Retford Road
Worksop
S80 2PU
Company NameULL. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration5 years (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
137 137 Brightside Avenue
Staines-Upon-Thames
TW18 1NH
Company NameLYP Bookkeeping Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
153 Blackcarr Road
Manchester
M23 1PB
Company NameCastle Cakes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Mere Close
London
SW15 3HX
Company NamePPR Labels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Huddersfield Road
Stalybridge
SK15 2QA
Company NameAqua Utilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration3 years (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 West End Road
Epworth
Doncaster
DN9 1LB
Company NameHarvest Print Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
K70 The Business Centre
Chapel Place Abington Square
Northampton
NN1 4AQ
Company NameMygreenkeeper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 High Street
Whitchurch
Aylesbury
HP22 4JA
Company NameForms Construction Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Downs Court Business Center
29-31 The Downs
Altrincham
WA14 2QD
Company NameUnbranded Ux Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Warley Mount
Brentwood
CM14 5EN
Company NameMasonry Solutions (Midlands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hademore Farm Fisherwick Road
Fisherwick
Lichfield
WS14 9JL
Company NameBeyond Touch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration1 week (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Main Road
Toynton All Saints
Spilsby
PE23 5AE
Company NameS11 Spa & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68-72 George Street
Luton
Bedfordshire
LU1 2BD
Company NameTwixt Chines Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 Twixt Chines
21 McKinley Road
Bournemouth
Dorset
BH4 8AG
Company NameMagnus Homes South West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
136a High Street
Street
BA16 0ER
Company NameAMBI Link College Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 17 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameElstree Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Civic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Company NameHughes Housing Services Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 High House Drive
Lickey
Bromsgrove
B45 8ET
Company NameGarden Envy Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Aspen Place Malders Lane
Maidenhead
SL6 6FR
Company NameFestival Fifty One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration11 years (Resigned 22 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMot First M S Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14a Prince William Road
Loughborough
LE11 5GU
Company NameWeld Wright Engineering Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Downs Farm House
Strap Lane North Brewham
Bruton
BA10 0JW
Company NameAJH Automation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Meadowbrook Gardens
Codsall
Wolverhampton
WV8 1GN
Company NameDKB Engineering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Hedges Close
Shipton Bellinger
Tidworth
SP9 7TJ
Company NameFirewise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Foresthall Crescent
Glasgow
G21 4EE
Scotland
Company NameThe Last Minute Dalry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Company NamePretty Impressive UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration3 years (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rea House
108 Bradford Street
Birmingham
B12 0NS
Company NameGraffic Jam Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15-17 103, The Werks Hub
15-17 Middle Street
Brighton
BN1 1AL
Company NameArm Pipetek Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 8 Belmont Industrial Estate
Durham
DH1 1TN
Company NameBoost Factory Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Coombfield Drive
Darenth
Kent
DA2 7LQ
Company NameUkiig Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration5 years (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08508147 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameElmhurst Financial Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14a Riduna Park Station Road
Melton
Woodbridge
IP12 1QT
Company NameARKE Property Holdings (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor 68 Uppermoor
Pudsey
Leeds
LS28 7EX
Company NameLab 28 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameBook Balance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Horseshoe Drive
Drybrook
Gloucestershire
GL17 9DW
Wales
Company NameIBA Global Examinations Board Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 18 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The University Of Northampton Innovation Centre
Green Street
Northampton
NN1 1SY
Company NameGoldsmith Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Ozkan Accountants Vantage Point, 2nd Floor, Suite 12
New England Road
Brighton
BN1 4GW
Company NameWhite Rabbit Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3-4 Jackson Brow Spuley Lane
Pott Shrigley
Macclesfield
East Cheshire
SK10 5RS
Company NamePW Patterns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3c Eastleigh Works
Campbell Road
Eastleigh
SO50 5AD
Company NameDecontaminate (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment Duration9 months (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameClarkson Hammond And May Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dolfechlas Isaf
Denbigh Road
Hendre
CH7 5QE
Wales
Company NameTanning Basement Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Faire Road Faire Road
Glenfield
Leicester
LE3 8ED
Company NameIntal Decorators (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Albion Road
Walsall
WS8 7JH
Company NameCannon Access Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Forge
Maldon Road
Tiptree
CO5 0PH
Company NameLyterion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Frocester 125 Noak Hill Road
Great Burstead
Billericay
Essex
CM12 9UJ
Company NameThe Practice Roomz Live Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Wilbury Way
Hitchin
SG4 0TP
Company NameEnter Edem Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Hand Avenue
Leicester
LE3 1SN
Company NamePlumbserv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Penmoel Barn Woodcroft Close
Woodcroft
Chepstow
NP16 7HX
Wales
Company NameHunter Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Union Road
New Mills
High Peak
SK22 3EL
Company NameBiomass Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Eastway
Sale
Cheshire
M33 4DX
Company NameTEES Valley Trade Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Arkgrove Industrial Estate Ross Road
Portrack
Stockton-On-Tees
TS18 2NH
Company NameSabik Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5th Floor One New Change
London
EC4M 9AF
Company NameSmartcitiesiq Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameHarpers Stoves Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT
Company NameAutomotive Technicians Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Rochester Croft
Walsall
Westmidlands
WS2 8YA
Company NameAssassins Gym Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Lexden Lodge
Jarvis Brook Crowborough
East Sussex
TN6 2NQ
Company NameIatroregenesis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Haddon Close
Syston
Leicester
LE7 1HZ
Company NameTMF Investment Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Seymour Road
Tilbury Town
Essex
RM18 7AP
Company NameK Daniel Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Kendal Road
Stretford
Manchester
M32 0NS
Company NameSchoolhousebrewery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment Duration3 months (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Hurworth Road
Hurworth Place
Darlington
DL2 2DA
Company NameKonstruct London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Hillcrest
Helston
Cornwall
TR13 8UW
Company NameBloc Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Second Floor Enterprise Centre
Bridge Street
Derby
DE1 3LD
Company NameAfforda Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Biddenden Close
Bearsted
Maidstone
ME15 8JP
Company NameBody Image UK Pole & Aerial Arts Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bodyimageuk Pole And Aerial Arts Academy Landywood Lane
Cheslyn Hay
Walsall
WS6 7AJ
Company NameDADI Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Brookbank Avenue
London
W7 3DW
Company NameFortress Fire And Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration10 years (Resigned 09 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 Regency House Station Road
Harold Wood
Romford
Essex
RM3 0BP
Company NameFoodeeze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Barnard Close
Caversham
Reading
RG4 6RZ
Company NameRed Building Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment Duration5 years (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Aldenham Golf & Country Club Church Lane
Aldenham
Watford
Hertfordshire
WD25 8NN
Company NameJillian's Hypnotherapy Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 48 Wyndham Avenue
Huyton
Liverpool
Knowsley, Merseyside
L14 0LA
Company NameAmathamsanqa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1, 21 Brighton Road Flat 1, 21 Brighton Road
South Croydon
Surrey
CR2 6EA
Company NameArty Miss Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameGenovate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Springwell Point
Springwell Road
Leeds
LS12 1AF
Company NameSawara Architects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor
5 High Street
Westbury On Trym
BS9 3BY
Company NameDove Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
438 Ley Street
Ilford
Essex
IG2 7BS
Company NameSowton Mots Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Kestrel Business Park
Sowton
Exeter
EX2 7JS
Company NameVapoursrus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Eagle Technology Park
Queensway
Rochdale
OL11 1TQ
Company NamePBH Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 - 6 The Wharf Centre
Wharf Street
Warwick
Warwickshire
CV34 5LB
Company NameBobcat Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 The Willows
Mill Farm Courtyard
Beachampton
Bucks
MK19 6DS
Company NameCambridge Management Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Da Green & Sons
12 The Broadway
St Ives
Cambridgeshire
PE27 5BN
Company NameJOJO Rainbow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Stuart Crescent
Stanmore
Winchester
SO22 4AU
Company NameCleaner 4 Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24a Connaught Road
Haverhill
Suffolk
CB9 8JF
Company NameModular Building Site Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Second Floor
123 Promenade
Cheltenham
Gloucestershire
GL50 1NW
Wales
Company NameThe Norfolk Delicatessen Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Greevegate Greevegate
Hunstanton
Norfolk
PE36 6AA
Company NameRenake Designs Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Trinity House
Waltham Cross
EN8 7EF
Company NameCest La Vie Salons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Higher Barn Road
Hadfield
Glossop
Derbyshire
SK13 2ET
Company NameJc Renovations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Hazel Close
Brentford
TW8 8NG
Company NameF.I&R.E Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 22 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 High Street
Bidford-On-Avon
Alcester
B50 4AA
Company NameWoburn Rp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bedford Office
Woburn
Milton Keynes
MK17 9PQ
Company NameA.C.Smith Technical Services Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XT
Company NameBike Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 19 The Business Centre
Edward Street
Redditch
Worcestershire
B97 6HA
Company NameKAYA Anderson Consultancy Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 All Saints Passage
All Saints Passage
Huntingdon
PE29 3LE
Company NameBIO Global Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
Company NameImpact Marketing Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration5 years (Resigned 09 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameEmpowering U Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98-100 Richmond Road
Wolverhampton
WV3 9JJ
Company NamePremier Contracting (Southern) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
187 Lenthall Avenue
Grays
RM17 5AA
Company NameCynmart Health Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Caldwell Avenue
Warrington
WA5 0HX
Company NameCity2Air.com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Barbot Close
London
N9 9XQ
Company NameJust Desserts & Coffee Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
200 Newland Avenue
Hull
HU5 2ND
Company NameS.W.B Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameSUPP Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Hanbury Road
Bedworth
CV12 9BX
Company NameQuantvox Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameRusidesigns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration6 years (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameCorphye Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
118 Pall Mall
London
SW1Y 5EA
Company NameAlkebulan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
118 Pall Mall
London
SW1Y 5EA
Company NameBalmont Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ashdown Berrys Green Road
Berrys Green
Westerham
TN16 3AJ
Company NameIts For Hire (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Company NameAspect Design Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameCamden Community Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Company NameA S Building & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Company NameTiffanys Wholesale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 700 Fareham Reach Fareham Road
Gosport
Hampshire
PO13 0FW
Company NameCandc Bricklaying Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Brentwood Avenue
Crosby
Liverpool
Merseyside
L23 2UY
Company NameRebel Brand Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Elizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Company NameAngel Energy Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Stanningley Road
Leeds
LS13 4EP
Company NameNumber Eleven Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Broke Farm Drive
Broke Farm Drive
Orpington
BR6 7SH
Company NameIgnite Plumbing And Heating Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 London Road
Newark
Nottinghamshire
NG24 1TW
Company NameBaiboon Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Wincanton Crescent
Northolt
London
UB5 4HH
Company NameExploreoil Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 10 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Clonmore Street
London
SW18 5EX
Company NameSeabreeze Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
99 Lindfield Road
Eastbourne
BN22 0AH
Company NameNewnet Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Derby Road
Enfield
EN3 4AW
Company NameGolddust Events Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 06 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
236a Farnham Road
Slough
SL1 4XE
Company NameThe Singh Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
585 Lincoln Road
Peterborough
Cambridgeshire
PE1 2PB
Company NameH20 Pumping Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration12 months (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit B4 Chaucer Business Park Watery Lane
Kemsing
Sevenoaks
TN15 6QY
Company NameGryphon Event Safety And Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration7 months (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 20 Caunt Road
Springfield Business Park
Grantham
Lincolnshire
NG31 7FZ
Company NamePlayer Development Football Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Leicester Leicester Terrae
Highland, Hailsham Road
Heathfield
TN21 8AD
Company NameRegalo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Robson House
Chapel Street
Honiton
Devon
EX14 1EU
Company NameN10 Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
154 Victoria Road
London
N22 7XQ
Company NameT & H Motor Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
T & H Motor Repairs Huddersfield Road
Newhey
Rochdale
OL16 3QD
Company NameB.Roberts Roofing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Melville Road
Gosport
Hampshire
PO12 4QX
Company NameR2M Drinks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Etchingham Park Road
London
N3 2DU
Company NameNDH Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 48 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RP
Company NameR A Alexander Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
203 London Road
Hadleigh
Benfleet
SS7 2RD
Company NameLeisure Park Internet Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Victoria Avenue
Harrogate
HG1 5RD
Company NameSCL Building Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameLightmouse Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Belmont Tarnwell
Stanton Drew
Bristol
BS39 4EE
Company NameSCL Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameREES Commissioning Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Townfields Close
Allesley Village
Coventry
CV5 9PD
Company NameSdcservicesuk Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Classic House 6 Chain Lane
Newport
PO30 5QA
Company NameWm Solutions (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hilton Hall Business Centre Hilton Lane
Essington
Wolverhampton
WV11 2BQ
Company NameFortress Estate Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63a Queen Street
Pontypridd
Mid Glamorgan
CF37 1RN
Wales
Company NameWisdom Choice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 City Road London
Greater London
EC1V 2NX
Company NameThe Robing Room Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6, 73-79 The Old High Street
Folkestone
CT20 1RN
Company NameScrap Car Recovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4c Glebe Farm Business Estate
Westerham Road
Keston
Kent
BR2 6AX
Company NameLockstar Lock And Key Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
101 Dundas Street
Edinburgh
EH3 6SD
Scotland
Company NameMYB Bookkeeping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 13 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Bethecar Road
Harrow
HA1 1SE
Company NameFuse On Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Brocks Drive
Fairlands
Guildford
GU3 3NQ
Company NameYCF Motorcycles UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Forge 62 North Wallington
Portchester, Wallington
Fareham
PO16 8TE
Company NameTplsoft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Demsa Accounts 565 Green Lanes
Haringey
London
N8 0RL
Company NameD&G Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 The Triangle
Tanner Street
Barking, Essex
IG11 8QA
Company NameEasy Home Sales Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 01 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
159 Spendmore Lane
Coppull
Chorley
PR7 5BY
Company NameMavadia Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 17 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Oak Cottage
Ealing Road
Northolt
UB5 6AD
Company NameC6 Surveyors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Vernon Lane Farm Vernon Lane Farm
Robridding
Ashover
Chesterfield
S45 0JA
Company NameIndoorgrowstore Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Woodcock Industrial Estate
Warminster
BA12 9DX
Company NameHousey Housey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Company NameJohnross Courage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82a James Carter Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7DE
Company NameAnna Mae's Mac N Cheese Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A 4-6 Canfield Place
London
NW6 3BT
Company NameA.T. Festival Foods Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4-6 Canfield Place
Canfield Place
London
NW6 3BT
Company NameSW Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Kenilworth Close
Redditch
B97 5JX
Company NameSupremecare Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment Duration7 years (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Dilbridge Road West
Colchester
CO4 0BJ
Company NameS A Gyasi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Grant House Albion Avenue
London
SW8 2AT
Company NameJurassic Cottage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
161 Hunters Hall Road
Dagenham
Essex
RM10 8LH
Company NameAll Glass & Locks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration6 years (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameHawthorn Court Freehold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Jfm Block & Estate Management Middlesex House
Middlesex House
130 College Road, Harrow
HA1 1BQ
Company NameParksgate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 St Michaels Road
Bournemouth
BH2 5DP
Company NameHabbin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sun Hollow Holling Moor Lane
Wickersley
Rotherham
South Yorkshire
S66 1AL
Company NameOne Mizuho Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 05 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Warwick Avenue
Harrow
Middlesex
HA2 8RD
Company NameOnestop Refinishers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Princes Square
Harrogate
HG1 1ND
Company NameLeanpath Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 18 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Redfern Legal Llp 7 Henrietta Street
Covent Garden
London
WC2E 8PS
Company NameMABZ Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration5 years (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameNow Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dyers Farm Main Road
Woodham Ferrers
Chelmsford
CM3 8RP
Company NameTudor Marine Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Island Court
Marine Drive Hannafore
West Looe
PL13 2DQ
Company NameAim Training And Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Gildingwells Road
Woodsetts
Worksop
South Yorkshire
S81 8QA
Company NameGb Securities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152 Court Lane
London
SE21 7EB
Company NameBM Wholesale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment Duration2 years (Resigned 25 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kings House St. Johns Square
Wolverhampton
WV2 4DT
Company NameAmber Car Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Towers Court
Duckworth Street
Blackburn
BB2 2JQ
Company NameAccessories For The Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23-27 Bolton Street
Chorley
Lancashire
PR7 3AA
Company NameGARD Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 82
King Street
Manchester
M2 4WQ
Company NameMSM Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Porton Science Park Bybrook Road
Porton Down
Wiltshire
SP4 0BF
Company NameKennel Kuts Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Bakehouse Rise
Bakehouse Rise
Naseby
NN6 6DQ
Company NameDoor Industries UK Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Brinnington Crescent
Stockport
SK5 8AB
Company NameGrace-Malif Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Feeches Road
Southend-On-Sea
Essex
SS2 6TE
Company NameExecutive Golf Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charter Court 2 Well House Barns
Chester Road, Bretton
Chester
CH4 0DH
Wales
Company NameCreative Coaching Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Well Crescent
Glenrothes
KY7 5HH
Scotland
Company NameBramble & Holly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration4 years (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
160 Eureka Park Upper Pemberton
Kennington
Ashford
TN25 4AZ
Company NameForge Engineering Design Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Digging Lane
Fyfield
Abingdon
OX13 5LY
Company NameKeleigh Tech Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Manor Crescent
Brinsworth
Rotherham
S60 5HG
Company NameDRH Simple Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1067b Yardley Wood Road
Yardley Wood
Birmingham
B14 4BN
Company NameWillstec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor, 49 High Street
Hucknall
Nottingham
NG15 7AW
Company NameWhite Shadow Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26-30 Marine Place
Buckie
AB56 1UT
Scotland
Company NameA Well-Known Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 05 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5194a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameUltimate Kids Sports Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ryan Owen - Ultimate Kids Sports Coaching 20 Wood Grove
Denton
Manchester
M34 3DA
Company NameSouthsea Catering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Clarendon Road
Southsea
PO5 2EE
Company NameE.G. Thinking Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Breech Lane
Tadworth
Surrey
KT20 7SJ
Company NameGBG Nw Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 4 48 Westgate
Skelmersdale
Lancashire
WN8 8AZ
Company NameRight Step Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1b Hall Lane
London
E4 8HH
Company NameR & S Surveying Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Ross Close
Compton
Wolverhampton
WV3 9LA
Company NameGP Turbos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Welbeck House Holme Lane
Holme
Scunthorpe
North Lincolnshire
DN16 3RF
Company NamePrime Tutors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Boscobel Street
London
NW8 8PS
Company NamePACC Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Lots Road
Chelsea
London
SW10 0QD
Company NameRTSR Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kings House
St. Johns Square
Wolverhampton
WV2 4DT
Company NameMiddas Interior Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Units D1-D4
Halesfield 5
Telford
Shropshire
TF7 4QJ
Company NameGlobal Bridge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Clavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
Company NameAnointed Hands Hair And Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Dene Gardens
Stanmore
Middlesex
HA7 4TA
Company NameThe Little Cake Place Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Brook Way
Lower Somersham
Ipswich
Suffolk
IP8 4PE
Company NameMellors Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
White House Whitemans Green
Cuckfield
Haywards Heath
RH17 5BY
Company NameWeldserv Site Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Casson Road
Workington
Cumbria
CA14 3XN
Company NameKingswood Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 22 Callywith Gate Industrial Estate
Launceston Road
Bodmin
Cornwall
PL31 2RQ
Company NameQueen Bee's Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
312/318 London Road
Benfleet
Essex
SS7 5XR
Company NameM B H Sealants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 15 Greenfields Business Park
Wheatfield Way
Hinckley
Leicestershire
LE10 1BB
Company NameAssembly Solutions Pte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 49a Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Company NameLaser Tec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 22 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
County House
76 St. Johns Road
Tunbridge Wells
TN4 9PH
Company NameDuct Cleaning Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Ennerdale Road
New Farnley
LS12 5EN
Company NameCheeky Blighter Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Westhills Drive
Ulverston
LA12 9NW
Company NameEssex Property Inventory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Etheridge Green
Loughton
IG10 2HZ
Company NameHebridean Books Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Eoropie
Ness
Isle Of Lewis
HS2 0XH
Scotland
Company NameBeyond Cosmetics Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Cavendish Place
Eastbourne
BN21 3TZ
Company NameTruro Plastics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Units 6a & 6b St. Columb Industrial Estate
St. Columb
Cornwall
TR9 6SF
Company NameEngineering Business Growth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration4 years (Resigned 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64c Park Road
London
Greater London
SW19 2HT
Company NameThe Ace Of Vapez Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
757 Cannock Road
The Scotlands
Wolverhampton
WV10 8PN
Company NameEcocreate Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 Alfreton Rd
Little Eaton
Derby
DE21 5DX
Company NameCb Custom Coatings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Crispin Close
Cambridge
Cambridgeshire
CB4 3XP
Company NameGestation Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Greenfield Crescent
Edgbaston
Birmingham
B15 3BE
Company NameJust Recite Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Princelet St
London
E1 5LP
Company NameArchitectural Investment Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
97 Derby Lane
Stoneycroft
Liverpool
L13 6QF
Company NameP8E Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Noble House
Mount Hill Lane
Gerrards Cross
Buckinghamshire
SL9 8SU
Company NameALU Windows & Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit B1
Davidson Way
Romford
RM7 0AZ
Company NameNorton Jones Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Pound Hill
Great Brickhill
Milton Keynes
MK17 9AS
Company NamePittch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration3 days (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22a Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Company NameSteve Gilbert Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lawn House Slough Lane
Horton
Wimborne
BH21 7JL
Company NameCreesons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29a Carlton Avenue
Broadstairs
CT10 1AG
Company NameNW10 Music Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Great West Road
Hounslow
TW5 0TL
Company NameLCD Consultants Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Parklands
Royton
Oldham
OL2 5YN
Company NameTidey Gardens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Roding Lane South
Ilford
Essex
IG4 5NX
Company NameRaffertys And Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Duckyls South Lodge
Selsfield Rd
East Grinstead
RH19 4LP
Company NameSignature Tuition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5a Honey Pot Close
Whitton Village
Stockton-On-Tees
TS21 1NY
Company NameHeathfield Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mackrell Solicitors Savoy Hill House
Savoy Hill
London
WC2R 0BU
Company NameThe Stroke Production Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Company NameKoffie Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Whitmore Drive 15 Whitmore Drive
Colchester
Essex
CO4 6BT
Company NameBaby Swim Splash Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Dalby Road
Melton Mowbray
LE13 0BG
Company NameDesign Conformity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Western House Western Street
Hockley
Nottingham
NG1 3AZ
Company NameAspire Procurement Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Travers Lodge
Bluestone Heath Road
Ulceby
LN13 0HG
Company NameAshberry Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration2 years (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Lea Business Park
Lower Luton Road
Harpenden
AL5 5EQ
Company NameP & R Operational Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Station View
Hazel Grove
Stockport
SK7 5ER
Company NameBarramundi Wines Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 16 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Augustan Avenue Shillingstone
Blandford Forum
Dorset
DT11 0TX
Company NameExeter Gin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
Company NameP3LM Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 The Close
Grimsby
DN34 4PE
Company NameJRC Services ( Hampshire ) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Somervell Drive
Fareham
PO16 7QN
Company NameSin Eaters Guild Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Times House
259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
Company NameGood Karma Healthcare Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Fusilier Close
Middleton
Manchester
M24 5BJ
Company NameG W Grab Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Stonebeach Rise
Hastings
TN38 8EN
Company NameLuxxe Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Coombe Road
Yateley
GU46 7RA
Company NameKingdom Claims Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Cross Court
Plomer Green Avenue
Downley
HP13 5UW
Company NameHangers Way Garden Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Merryfield Road
Petersfield
GU31 4BS
Company NameThe Metropole Market (Bournemouth) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Rockstone Place Rockstone Place
Southampton
Hampshire
SO15 2EP
Company NameProject Alive And Loud Concert Tours Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Enterprise Hub And Innovation Centre 15 Queens Street
15 Queens Street
Leeds
LS17 8BH
Company NamePro Spec Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Tollerton Drive Tollerton Drive
Sunderland
SR5 3DQ
Company NameKirktonholme Childcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Company NameAlden Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 25 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
126 New Kings Road
London
SW6 4LZ
Company NameYorkare Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brantingham Thorpe
Near Brough
East Yorkshire
HU15 1QG
Company NameClarkio Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Waxwell Road
Hullbridge
Hockley
SS5 6HF
Company NameThe Black English Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Limes Road
Croydon
Surrey
CR0 2HF
Company NameRegency Recycle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hare Hill Cottage
Hookwood Park
Oxted
RH8 0SG
Company NameBoomslang Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration6 months (Resigned 19 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
209a Station Lane
Hornchurch
RM12 6LL
Company NameMargaux Entreprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10617340 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHenderson's Garage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration3 years (Resigned 14 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameWash Shop And Go Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameSamsieg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Scholey House Ingrave Street
Battersea London
SW11 2SE
Company NameInfinite Electrical Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5 Robertson Business Park
Robertstown
Aberdare
CF44 8EZ
Wales
Company NameLiven Learning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
South Building, Upper Farm
Wootton St. Lawrence
Basingstoke
RG23 8PE
Company NameThe Actors' Post Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
584 Denby Dale Road Denby Dale Road
Calder Grove
Wakefield
WF4 3DH
Company NameRabbit And The Rose Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Comet House
Calleva Park
Aldermaston
Berkshire
RG7 8JA
Company NamePanache Pupz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameADN Roofing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 The Glades
East Grinstead
RH19 3XW
Company NameVaishali Depala Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Nether Street
North Finchley
London
N12 7NL
Company NameConiston Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Chapel Court
Billericay
CM12 9LX
Company NameChestnut Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chestnut Cottage
Church Lane
Adderbury
OX17 3LR
Company NameJeeparts-UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Coach Works Church Lane
Little Tey
Colchester
CO6 1HX
Company NameJurassic Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Knightsdale Road
Weymouth
DT4 0HS
Company NameXtreme Apparel Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor, Millennium House Brannam Crescent
Roundswell Business Park
Barnstaple
EX31 3TD
Company NameAlluring Boutique Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wards House
Wards Road
Elgin
IV30 1NL
Scotland
Company NameLMH Hair And Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Burnside Grove
Tollerton
Nottingham
NG12 4EB
Company NameSally Knight Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Coopers Mews
Beckenham
BR3 1AJ
Company NameDowhall Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
Company NameA1 Property Assets Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 21 Easter Park
Ferry Lane South
Rainham
RM13 9BP
Company NameA1 Property Assets Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 21 Easter Park
Ferry Lane South
Rainham
RM13 9BP
Company NameUK Airports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Jefferson Drive
Rainham
Gillingham
ME8 0DB
Company Name4812 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration3 years (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sandway Business Centre
Shannon Street
Leeds
LS9 8SS
Company NameTender Hands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41a/41b Church Road
Milford
Godalming
Surrey
GU8 5JB
Company NameA1 Property Management (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 21 Easter Park Easter Industrial Park
Ferry Lane
Rainham
RM13 9BP
Company NameLifechoice Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Piddington Grange Farm Hatch Lane
Horton
Northamptonshire
NN7 2AR
Company NameGeorge's Lifechoice Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Piddington Grange Farm Hatch Lane
Horton
Northamptonshire
NN7 2AR
Company NameCoolhand Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 The Wheate Close
Rhoose
Barry
CF62 3HH
Wales
Company NameEmpower U Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oak Tree Farmhouse
Upper Wyke
St Mary Bourne
SP11 6EA
Company NameCarpetbay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Woodhall Wearhouse
Eastriggs
Annan
DG12 6RQ
Scotland
Company NameTiger Engineering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Edinburgh Close
Leyland
PR25 4UT
Company NameJust Tiebacks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Priors Grange
High Pittington
Durham
DH6 1DA
Company NameSAAD Electric Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Baines Avenue
Manchester
M44 6AT
Company NameOldunn Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Singleton Court Business Park
Wonastow Road Industrial Estate (West)
Monmouth
NP25 5JA
Wales
Company NamePhoenix Heating Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Sanderson Centre
15 Lees Lane
Gosport
PO12 3UL
Company NameRomford Fencing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
178 Crow Lane
Romford
RM7 0ES
Company NameEcotrus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 08 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Minton House
Beecroft Street
Leeds
West Yorkshire
LS5 3AS
Company NameXLH Elevation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Woodcroft Pool Bank New Road
Pool In Wharfdale
Otley
LS21 1EU
Company NameMitchells Asset Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
604 Alexandra Parade
Glasgow
G31 3BS
Scotland
Company NameWest London Martial Arts Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Denmark Road
London
NW6 5BP
Company NameRRP Services & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Beechgrove Road
Mayfield
Dalkeith
EH22 5PA
Scotland
Company NameEast Air Conditioning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Brookside
Sawtry
Huntingdon
PE28 5SB
Company NameFOLO Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lytchett House 13 Freeland Park
Wareham Road
Poole
BH16 6FA
Company NameJet Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameInduco Decorating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Moushill Rough Sandy Lane
Milford
Godalming
Surrey
GU8 5BL
Company NameGentlemens Choice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration7 years (Resigned 15 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIndigo Eye Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Boundary Road
Hove
East Sussex
BN3 7GA
Company NameVenture4 Telecoms Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Linden Cottage
Greenbrae Loaning
Dumfries
DG1 3DJ
Scotland
Company NameLinks Recruitment Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor, Thorens House
Cardiff Gate Business Park
Cardiff
CF23 8RP
Wales
Company NameThe Grey Space Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Gilders Road
Chessington
Surrey
KT9 2AN
Company NameRejuvenation Holistic Massage Therapy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
168 Verona Drive
Surbiton
KT6 5BE
Company NameTricky's Autos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Stennack Road Holmbush In Est
St Austell
PL25 3JQ
Company NameR.A.M Fleet Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Mill Green
Halstead
Essex
CO9 2GF
Company NameVeritas International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Station Road
Parkstone
Poole
BH14 8UA
Company NameIPI Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Flat 1, 36 Lingfield Road
London
SW19 4PZ
Company NameSpring Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 18 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5a Church Lane
Mevagissey
St. Austell
PL26 6SX
Company NameNML Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Kelvin Road
Manor Trading Estate
South Benfleet
SS7 4QB
Company NameSo Coffee Trades Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
160 Cae Morfa Skewen
Neath
SA10 6EH
Wales
Company NameKingsley Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 Church Street
Crowthorne
RG45 7AW
Company NameWolfclip UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cherry Tree Lodge, Fauld Lane
Fauld
Burton-On-Trent
DE13 9GU
Company NameVeritas Wealth Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment Duration2 months (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Baytree House 33 Britannia Way
Woodmancote
Cheltenham
Glos
GL52 9QW
Wales
Company NameOffice Furniture Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
301 Harlington Road
Uxbridge
UB8 3JD
Company NameIndoor Organics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 11, Granary Court Alton Road
South Warnborough
Hook
Hampshire
RG29 1RP
Company NameFast Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameApex Mortgage Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apex Mortgage Network Ltd
Alexandra Docks
Newport
Gwent
NP20 2UW
Wales
Company NamePlanet Airlines Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 311 13, Printers Road
London
SW9 0BG
Company NameBrook Lodge Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Company NameQ2Bsolutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Damson Cottage Farm
Bridleway, Grayswood
Haslemere
Surrey
GU27 1AN
Company NameRIGG Tech Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit E3 Springfield Industrial Estate
Failsworth
Manchester
M35 0GA
Company NameDacre Rail & Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stan Kelly Suite
14 Centre Way
London
N9 0AH
Company NameConnectx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regus House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
CF23 8RU
Wales
Company NameA-BO Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Coach House
Greys Green Business Centre
Henley-On-Thames
Oxfordshire
RG9 4QG
Company NamePrivate Investigators Magazine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (5 years after company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
2 Eastern Road
Romford
RM1 3PS
Company NameNh Optics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 68 Review Road
Dagenham
Essex
RM10 9DH
Company NameAlightersidetolife Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29a Robinson Road
London
SW17 9DL
Company NameYuma Creations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Rosebery Avenue
London
EC1R 4SX
Company NameHarrell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Falcon Gate
Shire Park
Welwyn Garden City
AL7 1TW
Company NameNightclub Deal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ocean Rooms
32 - 36 Queen Street
Deal
Kent
CT14 6EY
Company NameMdihub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Greenham Business Park
Greenham
Thatcham
RG19 6HW
Company NameCaribbean Jerk & Curry House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Upton Grove
Shenley Lodge
Milton Keynes
MK5 7GR
Company NameTurbozentrum UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7 Westbrook Road
Trafford Park
Manchester
M17 1AY
Company NameLadders To Lofts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Lebanon Gardens Lebanon Gardens
Biggin Hill
Westerham
TN16 3HB
Company NameJ&I Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Whitfield Building 188-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Company NameJEM Fire Protection Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Turnberry Close
Botley
Southampton
SO32 2SG
Company NamePink Paradiso Glass Jewellery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Paradise Villa 1 Gardde
Llwynhendy
Llanelli
SA14 9NH
Wales
Company NameArt Of The Possible Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Radford & Sergeant Limited Building 3
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameFit4Life Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Floathaven Close
London
SE28 8SN
Company NameAlanda Cleaning Services Ltd
Company StatusActive
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Raynville Road
Bramley
Leeds
LS12 2TE
Company NameNext Steps Nlp Solutions Ltd
Company StatusActive
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Penfold Road
Worthing
BN14 8PG
Company NameWells Health Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 27 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Lawns Nursing And Residential Care Kingsbridge Road
Brixton
Nr. Plymouth
Devon
PL8 2AX
Company NameFinancial Investing And Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameNives Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Raghukamal Horshoe Lane
Ash Vale
Aldershot
GU12 5LJ
Company NameWattgen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Sunnyside
Dunblane
FK15 9HA
Scotland
Company NameConcept Garage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Foundry Way
Eaton Socon
St. Neots
PE19 8TR
Company NameConnect 2 Families Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1, Rumbush Farm Business Park Rumbush Lane
Earlswood
Solihull
B94 5LW
Company NameWealthbridge Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apt 2406, Fabrick Square 1 Lombard Street
Birmingham
West Midlands
B12 0AE
Company NameConstruction Solutions Fm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameVXO Vehicle Crossings & Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Albert Road
Southsea
Hampshire
PO5 2SE
Company NameBespoke Hairdressing Education Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Church Street
Rugby
CV21 3PH
Company NameAmber Eye Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Victoria Square
St Albans
AL1 3TF
Company NameStanley Road House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Primrose Road
Hersham
Walton-On-Thames
KT12 5JD
Company NameMeridian Lux Travel Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Borthwick Road
Walthamforest
Stratford
E15 1UD
Company NameMulayanickel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Redbrookway
Bradford
BD9 6SF
Company NameThe 1839 Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hursts Farm Glen Road
Newton Harcourt
Leicester
LE8 9FH
Company NamePPS Brickwork Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Jaction House
24 Hood Street
Ancoats
M4 6WX
Company NameSelf Made Uac Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration6 years (Resigned 10 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 161 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCampgas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Heath Lane
Lowton
Warrington
WA3 1HR
Company NameCostartup Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameIsle Of Arran Coffee Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8, The Brae, Lamlash, Isle Of Arran 8, The Brae
Lamlash
Isle Of Arran
KA27 8NA
Scotland
Company NameMind Body Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Hartside Gardens
Long Eaton
Nottingham
NG10 4PD
Company NameDranas Protection Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Bifield
Orton Goldhay
Peterborough
PE2 5SN
Company NameRep Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 20 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Creasey Alexander & Co Parkgate House
33a Pratt Street
London
NW1 0BG
Company NameThe Perfect Crab Shack Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 11 Romney Marsh Business Hub
Mountfield Road
New Romney
Kent
TN28 8LH
Company NameSteel Safety Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93 Newtown Road
Denham
Uxbridge
UB9 4BD
Company NameOcean Trawlers Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration7 years (Resigned 21 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameOlivanna London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Michelin House
81 Fulham Road
London
SW3 6RD
Company NameCavalho Shipping And Removal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 days (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Locket Road
Harrow
HA3 7NE
Company NameSugarbox Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Holland Park Avenue
Ilford
IG3 8JR
Company NameSolo Branded Clothing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Connaught Road
Luton
LU4 8EP
Company NameEj Gold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Farndale Avenue
London
N13 5AH
Company NameDual Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 07 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Montpelier Avenue
Bexley
DA5 3AP
Company NameSculpture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration2 years (Resigned 23 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kingsbury House
468 Church Lane
London
NW9 8UA
Company NameRomoya Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 24 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Summit Estate Portland Ave
London
N16 6EX
Company NameAspect Carpentry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Leaze Road
Melksham
SN12 7EX
Company NameGas Safety Certificates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor, Silverstream House
45 Fitzroy Street
London
W1T 6EB
Company NameMAG Landscapes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Longfield Farm
Hall Moss Lane
Woodford
Stockport
SK7 1RB
Company NamePristine Body Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Knightsbridge Crescent
Stirchley
Telford
TF3 1BN
Company NameJones Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment Duration6 months (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 South View
Troedyrhiw
Merthyr Tydfil
CF48 4JA
Wales
Company NameGas Safety Certificate London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment Duration12 months (Resigned 24 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10789032 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMunya West Tradings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Primrose Field
Harlow
CM18 6QT
Company NameElectrical Certificates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Sanders House Barrow Road
London
SW16 5NN
Company NameLPG Gas Safety Certificates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Sanders House Pathfield Road
London
Greater London
SW16 5NN
Company NameBar Restaurant Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 London Road
London Road
Luton
LU1 3UE
Company NameM J Bailes Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Railway Lane
Chase Terrace
Burntwood
WS7 1LT
Company NameSpinsisters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Spinsisters Ltd 85 Great Portland Street
Lower Ground Floor
London
W1W 7LT
Company NameTKD Fit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Keswick Road
South Moor
Stanley
County Durham
DH9 7QS
Company NameIenerg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Landmark House Station Rd
Cheadle Hulme
Stockport
SK8 7BS
Company NameTonsorial Artist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
115, Candleriggs 115, Candleriggs
Candleriggs
Glasgow
G1 1NP
Scotland
Company NameJOEL Paul Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Middleton Mews
Littleover
Derby
DE23 3AN
Company NameHamperology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Akenside Court Osborne Road
London
W3 8SJ
Company NameZella Embroidery & Tailoring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 Ridley Road
London
Hackney
E8 2NR
Company NameSBS (Lewes) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment Duration2 months (Resigned 18 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Elwynne Station Road
North Chailey
Lewes
BN8 4HG
Company NameAllure Hair And Make Up Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Allure
15 Bank Street
Kilmarnock
KA1 1HA
Scotland
Company NameAdaptall Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 26 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 High Street, Madeley
Telford
Shropshire
TF7 5AT
Company NameAMG Design And Print Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 17 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
Company NameNiche Housekeeping Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Medina House
2 Station Avenue
Bridlington
YO16 4LZ
Company NameExit Fire Safety Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration2 days (Resigned 05 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Islay View 236 Wharf Road
Ealand
Scunthorpe
DN17 4JN
Company NameSCCT Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 06 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9th Floor West Plaza
144 High Street
West Bromwich
B70 6JJ
Company NameQuality Clothing Market Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 10 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameExcelsior Safeguarding C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carley Partnership St. James House
6-8 Overcliffe
Gravesend
DA11 0HJ
Company NameGh Drainage Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 week (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
352 - 354 London Road
Mitcham
Surrey
CR4 3ND
Company NameWessex Spectacle Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fortune'S Fold
Long Street
Sherborne
Dorset
DT9 3DE
Company NameAsh Building (Norton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment Duration3 years (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
High Gables Ixworth Road
Norton
Bury St Edmunds
Suffolk
IP31 3LJ
Company NameDyson Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Norfolk House
13 Southampton Place
London
WC1A 2AJ
Company NameMeat Lift UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Jasmine Gardens
Hatfield
AL10 0BQ
Company NameHulland Capital 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Upper Barn Sitch Farm, Sitch Lane
Kirk Ireton
Ashbourne
DE6 3JY
Company NameHulland Capital 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Upper Barn Sitch Farm, Sitch Lane
Kirk Ireton
Ashbourne
DE6 3JY
Company NameCallow Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lisbon House
5-7 St. Marys Gate
Derby
DE1 3JA
Company NameRainbow Painting Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
Company NameRed Depot Autocare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Carroll Accountants Unit L, Bpi House
Cores End Road
Bourne End
Bucks
SL8 5AS
Company NameFriendz Barbers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration3 months (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 New Bedford Road
Luton
LU1 1SA
Company NameLebak Limited Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 19 Scriven Court
Livermere Road
London
E8 4LD
Company NameYour Wheels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 11 The Office Village
North Road
Loughborough
Leicestershire
LE11 1QJ
Company NameWoodentots Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hms Collingwood
Newgate Lane
Fareham
PO14 1AS
Company NameSpeak & Acquire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Kingsfield Drive
Enfield
EN3 6UA
Company NameVIRT Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Krengelan
Langham Road
Robertsbridge
TN32 5DX
Company NameG O Safety Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Nine
Hills Road
Cambridge
Cambridgeshire
CB2 1GE
Company NameK2 Security Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameProperty Passport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Axon Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameTaste Sensation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Costrell'S Unit 4 Derritt Lane
Bransgore
Christchurch
BH23 8AX
Company NameOzzie's Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Priory Road
West Moors
Dorset
BH22 0AY
Company NameCraft Training And Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Fairview Court
Fairview Road
Cheltenham
Gloucestershire
GL52 2EX
Wales
Company NameLocate Your Look Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apartment 406 Maritime Walk
Ocean Village
Southampton
SO14 3QR
Company NamePure Olive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment Duration2 months (Resigned 29 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Building 3rd Floor
21 Pinner Road
Harrow
HA1 4ES
Company NameThe Artillery Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Logan Place
Kensington
London
W8 6QN
Company NameThe Horse Artillery Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Logan Place
Kensington
London
W8 6QN
Company NameThe Artillery Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Logan Place
Kensington
London
W8 6QN
Company NameG Branch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Bath Street
Rugby
CV21 3JF
Company NameEv-Alliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Electric Vehicle Alliance Limited
Shaftesbury
SG5 4FS
Company NameWeight Confidence Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Burns Avenue
Exeter
EX2 6BX
Company NameRUKE Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 14 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Jamesons House
Compton Way
Witney
OX28 3AB
Company NameCentivos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Aslan New Hey
Sandfield Park
Liverpool
L12 1LH
Company NameMane Extensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
127 Crossgates Road
Crossgates
Leeds
LS15 7PB
Company NamePragmatic Claims And Risk Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Rowan Close
Purdis Farm
Ipswich
IP3 8UN
Company NameKayaas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
137 Main Street
Newtongrange
Dalkeith
EH22 4PF
Scotland
Company NamePro Home Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment Duration4 months (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 New Broadway
Worthing
BN11 4HP
Company NameHours Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Elsted Street
London
SE17 1QG
Company NameVIP Connection UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Pownall Road
Hounslow
TW3 1YN
Company NameThree Thirty Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NamePrimary Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Leith Close
Crowthorne
RG45 6TD
Company NameHolcom Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration4 years (Resigned 11 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Dorville Road
Lee
London
SE12 8DR
Company NameFirst Arrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 The Downs
Altrincham
WA14 2PU
Company NameWarrington Community Living Service Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment Duration4 years (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
G104 C/O Beyond Profit, Bolton Arena, Arena Approach
Horwich
Bolton
BL6 6LB
Company NameCrafted Carpentry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Oak Close
West Parley
Ferndown
Dorset
BH22 8UA
Company NameCulture Tour Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21a Como Road
London
SE23 2JL
Company NameHarrier Gates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3, The Dairy Tilehouse Farm
East Shalford Lane
Guildford
GU4 8AE
Company NameHawthorne Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Wyndcliff Road
Charlton
London
SE7 7JY
Company NameStudio Social Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Coolgardie Avenue
London
E4 9HU
Company NameGUS Fibre Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Freestyle House
8 Mercia Business Village
Coventry
Warwickshire
CV4 8HX
Company NamePhormulate Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 8 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameMcCarthy Plant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment Duration5 months (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lychgate Industrial Estate
Arterial Road
Rayleigh
SS6 7TZ
Company NameLith-Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Mulberry & Co Eastgate House
Dogflud Way
Farnham
Surrey
GU9 7UD
Company NameLeadership Echelon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Strawberry Hill Rd
Strawberry Hill
Twickenham
TW1 4PY
Company NameUnit 58 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Albert Street
London
NW1 7LU
Company NameOiltec Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment Duration1 week (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Colebrook Cottage Salisbury Road
Breamore
Fordingbridge
SP6 2DJ
Company NameSnowdonia Peaks & Valleys Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ystrad Nant Peris
Caernarfon
Gwynedd
LL55 4UF
Wales
Company NameABG Fibre Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Criterion Way
Crabtree Manorway North
Belvedere
Kent
DA17 6FQ
Company NameGlobal Digital Dynamics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Sligo House Beaumont Grove
London
E1 4ND
Company NameFitme Clothing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameMod Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Largewood Avenue
Surbiton
KT6 7NY
Company NameCyber Foundry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor Unit S
Roentgen Road
Basingstoke
RG24 8NG
Company NameThe Brixton Candle Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Railton Road
Herne Hill
London
SE24 0JY
Company NameLittle Sewing Odyssey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
136 Farmilo Road
Walthamstow
London
E17 8JR
Company NameHappily Sorted Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Dexter Close
Quorn
LE12 8EH
Company NameBlaxton Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Company NameDarwen Estates Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Farmhouse Rock Lane
Tockholes
Darwen
BB3 0LX
Company Name9 Trade Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Pimlico Court Pegs Lane
Hertford
SG13 8EB
Company NameRock Electrical Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
136 Longmead Drive
Sidcup
Kent
DA14 4NZ
Company NameVoltswagen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameSpinks PR And Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Lakeview Stables Lower St. Clere
Kemsing
Sevenoaks
TN15 6NL
Company NameJoint Waste Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Surrey Heath House
Knoll Road
Camberley
GU15 3HD
Company NameGa Living Spaces Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Imperial Court
Laporte Way
Luton
Bedfordshire
LU4 8FE
Company NameGreenlink Outdoor Living Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
King Arthur'S Court
Maidstone Road
Ashford
TN27 0JS
Company NameTrain Your Mind Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Yew Tree House Hensting Lane
Owslebury
Winchester
SO21 1LE
Company NameZoomotive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (same day as company formation)
Appointment Duration6 years (Resigned 02 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Banbury Road
Barton Seagrave
Kettering
NN15 4AQ
Company NameSkip Along Waste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameHome 4 Letting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Halimote Road
Aldershot
GU11 1NJ
Company NameTorchlight Wellbeing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2017 (same day as company formation)
Appointment Duration2 days (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Hall Orchards Avenue
Wetherby
West Yorkshire
LS22 6SN
Company NameJR5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NameR Fire Protection Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Boston Road South
Holbeach
Spalding
PE12 7LR
Company NameWheel & Rock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Bellmar Close
Strawberry Fields
Kendal
Cumbria
LA9 7TG
Company NameRise Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 North Western Avenue
Watford
WD25 0AE
Company NameDMR Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Belsize
Tamworth
B77 2RB
Company NameAskew Commercials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street Shelton Street
London
WC2H 9JQ
Company NameCentury Healthcare Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 08 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameThe Funky Pie Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration6 years (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMcNulty Landscape Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 2, No 83 Brookhill Rd
East Barnet
Herts
EN4 8SQ
Company NameLandlord Gas Safety Certificates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration12 months (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 18 Sanders House
Pathfield Road
London
SW16 5NN
Company NameAt Your Care Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ms E Chipaka 4 Dooland Dr
St Anns
Nottingham
NG3 3BH
Company NameBespoke Supply Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 The Point
Mayfield Road
Ilkley
LS29 8FL
Company NameTilling Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Upper North Street
Brighton
East Sussex
BN1 3FL
Company NameDynamic Electrical Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Court House
Clark Street
Morecambe
LA4 5HR
Company NameAl-Ameen Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
156 Ashley Crescent
Battersea
London
SW11 5QZ
Company NameJS Property Homes Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Merebridge House
Old Hall Drive
Pinner
HA5 4SW
Company NamePat's Greeting Cards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Westgate Street
Launceston
PL15 7AA
Company NameDenyce Driving UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameEasy As Epc Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (11 months, 2 weeks after company formation)
Appointment Duration14 years (Resigned 03 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4069a 601 International House
223 Regent Street
Mayfair
London
W1B 2QD
Company NameLee Walker Building Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Spencers Holt
Harrogate
HG1 3DL
Company NameThe Bird's Cage Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3 91 Mayflower Street
Plymouth
PL1 1SB
Company NameWe Can Grow Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Farm House Sandtoft Road
Thorne
Doncaster
South Yorkshire
DN8 5TG
Company NameOntyme Shipping Ltd
Company StatusActive - Proposal to Strike off
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Victoria Avenue
Stepney Lane
Kingston - Upon - Hull
HU5 1JH
Company NameB.J.Properties (North West) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 I W Halliwell & Co
Singleton Avenue
Lytham St. Annes
FY8 3JT
Company NamePivotal Scotland Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Prmier Accounting 15 Townhead
Kirkintilloch
Glasgow
G66 1NG
Scotland
Company NameFylkir Investment UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration2 years (Resigned 15 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9, 97/101 Peregrine Road
Hainault Business Park
Hainault
Essex
IG6 3XH
Company NameGSK Hairdressing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Meadowbrook Way
Cheadle Hulme
Cheadle
SK8 5NX
Company NameTDF Analytics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House
Holborn Viaduct
London
EC1A 2BN
Company NameTrigpoint Blue Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland
Company NameMedallion Woman Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration4 years (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 14, 28 Princes Square Princes Square
London
W2 4NJ
Company NameGS02 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Bridge Street
Manchester
M3 3BW
Company NameLinn Electrics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Skylands Rise
Hamilton
Lanarkshire
ML3 8TS
Scotland
Company NameLloyd & Bradley Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Hilton Place
Leeds
LS8 4HE
Company NameConnaught Executive Search Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Rivington
London
EC2A 3QQ
Company NameUK Biomass Products Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oak Farm
Winchester Road
Wickham
PO17 5HE
Company NameNwfirefitness Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 23 Newerne St
Lydney
GL15 5RA
Wales
Company NameLYMM Master Builders Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration3 years (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Lea Green Business Park
Eurolink
St Helens
Merseyside
WA9 4TR
Company NameAlpineboy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 Acorn Way
Oldham
OL1 2AY
Company NameNew Life Cosmetics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameIntegral Steel Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Tong Street Business Park
Holme Lane
Bradford
BD4 0PY
Company NameBespoke Lifestyle Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23-27 King Street King Street
Luton
LU1 2DW
Company NameSarah's Sports Massage Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Charity Road
Keresley End
Coventry
CV7 8LU
Company NameTd Plastering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Penny Lane Business Centre
374 Smithdown Road
Liverpool
L15 5AN
Company NameTSNT Health Care Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Sandhurst Close
Northampton
Northamptonshire
NN4 0DA
Company NameA Star Vapes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
207 Reede Raod
Dagenham
Essex
RM10 8EH
Company NamePlessey Auto Centre Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Bowes Street
Blyth
Northumberland
NE24 1BD
Company NameEvosoft Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration6 months (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Windrush Millenium Centre
70 Alexandra Road
Manchester
M16 7WD
Company NameCornerstone Retail Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
London House Syr Dafydd Avenue
Oakdale
Blackwood
NP12 0LA
Wales
Company NameDay By Day Professional Cleaning Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
254 Old Kent Road
London
SE1 5UB
Company NameBeatrootsuk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Glasscote Road
Tamworth
B77 2AD
Company NameNakap Plus Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Noel Street
Mansfield
Nottinghamshire
NG18 5NY
Company NameHexagon Electrical Services UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
196 Grange Road
Ilford
IG1 1HB
Company NameSh Motors & Bodyrepairs Garage Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sh Motors & Bodyrepairs Garage Ltd
Rosemary Avenue
London
N9 8QT
Company NameCity Flooring Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Conway Walk
Hampton
TW12 3YF
Company NameAtomic .Inc Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
360/362 Faraday Business Park
Cattewater Rd
Plymouth
PL4 0SP
Company NameRush Deliveries Ltd
Company StatusActive - Proposal to Strike off
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Ontario Close
Broxbourne
EN10 6FQ
Company NameCastle Groundworks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Haven
Shewalton Road
Irvine
KA11 5AJ
Scotland
Company NameKb Tester Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Bridport Road 24 Bridport Road
Thornton Heath
Surrey
CR7 7QG
Company NameRiverside Coffee Lounge Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3leslie Hitchcock House
21 Minter Road
Barking
Essex
IG11 0TH
Company NameNobilis Care Services 2 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 18 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Threefield House, Threefield Lane
Southampton
SO14 3LP
Company NameAromaflow Candles Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Drake Street
Rochdale
OL16 1PA
Company NameLittle Gems Nursery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration9 months (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Whitmore Road
Birmingham
B10 0NR
Company NameFamas Integrated Geoservices Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Clifton Street
Plymouth
PL4 8JA
Company NameFit And Go Auto Centre Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5c Davisella House
Lower Eldon Street
Nottingham
NG2 4PL
Company NameKTD Gardening Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Bushfield Road
Crewkerne
TA18 8HW
Company NameLutcon Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Ivatt Way
London
N17 6PF
Company NameBagel Bar Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Head Street
Colchester
CO1 1NY
Company NameGuardian Damp Proofing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Royal Mail Box 557
Royal Mail
Sutton
Surrey
SM1 9UF
Company NameGraymania Fitness Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chris Gray
23/10 Stewart Terrace
Edinburgh
EH11 1UW
Scotland
Company NameMissy Coo Jewellery Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration3 years (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20/22 Wenlock Road
London
N1 7GU
Company NameAshburton Food Festival Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 14 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 1, 24 Hans Road
London
SW3 1RW
Company NameNamesfx Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
251 Shakespare Ave
Hayes
UB4 9AQ
Company NameGodlen Recruitment Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10945680: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMayfair & Bell Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 10 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Lancaster Avenue
Barnet
Hertfordshire
EN4 0EU
Company NameDesign And Build It Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10962502 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWIOH Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
Company NameQuality Languages Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 The Tynings
Corsham
Wiltshire
SN13 9DE
Company NameAliflo Trans Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 The Crescent
Spalding
Lincs
PE11 1AF
Company NameStray Productions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Rossie Place
Edinburgh
EH7 5SF
Scotland
Company NameTips For Mums Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (Resigned 13 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dalton House 60
Windsor Avenue
London
SW19 2RR
Company NameTips For Dads Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (Resigned 29 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMk Self Storage Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (11 months, 4 weeks after company formation)
Appointment Duration6 years (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRavenheart Music Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year after company formation)
Appointment Duration5 years, 11 months (Resigned 02 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAllerton Park Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 11 months after company formation)
Appointment Duration6 years (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSwirling Rainbow Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (Resigned 20 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSystems For Schools Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (Resigned 15 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreat To Be Green Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 12 months after company formation)
Appointment Duration7 years (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTiger Lily Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (11 months, 1 week after company formation)
Appointment Duration8 years (Resigned 14 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrizlincote Photography Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (Resigned 15 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAccess Mobility Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFresh Insights Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCotswold Forest School Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 year, 11 months after company formation)
Appointment Duration10 years (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35a Hillmarton Road
London
N7 9JD
Company NameJAN And Mike Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (11 months, 2 weeks after company formation)
Appointment Duration10 years (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShed31 Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration6 years (Resigned 16 October 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company Name06727019 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment Duration8 years (Resigned 18 October 2016)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Layters Close
Chalfont St. Peter
Gerrards Cross
SL9 9HT
Company NameCouture Bathrooms Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment Duration6 years (Resigned 23 October 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameOnedaynow Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 12 October 2016)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMethod Extreme Sports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment Duration8 years, 1 month (Resigned 09 September 2017)
Assigned Occupation Manager
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameRichards & White Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 21 July 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NamePetroleum Equipment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment Duration5 years (Resigned 15 September 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
07016951: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNordical Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration8 years (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2697a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameA Night At The Opera Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St Johns Road
Edlington
Doncaster
DN12 1AR
Company NameThe Fabulous Cake Company Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration7 years (Resigned 28 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96b South End
Croydon
Surrey
CR0 1DQ
Company NameInkie Fingers Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration5 years (Resigned 24 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUK Alliance Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration10 years (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20, 22 Wenlock Rd
London
N1 7GU
Company NameJet Energy Technology Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration7 years (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 302 The Chart House
6 Burrells Wharf Square
London
E14 3TN
Company NameCanterbury Tails Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 24 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regus Fleet Street
107-111 Fleet Street
London
EC4A 2AB
Company NameRelius International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration10 years (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3343a 196 High Road
Wood Green
London
N22 8HH
Company NameM4C Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration5 years (Resigned 30 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAngelic Healing Therapies Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment Duration4 years (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHead Office Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSoconsulting Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Rd Floor
207 Regent Street
London
W1B 3HH
Company NameBeaufort Lettings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameLanzet Kitchens Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration7 years (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOffspec Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration7 years (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYourtalking Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBWC Technology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment Duration4 years (Resigned 23 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
07783990: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name1st World Media Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Langley Walk
19 Apartment
Edgebaston
B15 2EN
Company NameHclarke Handmade Creations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration4 years (Resigned 30 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
386 York Road
Stevenage
SG1 4EL
Company NameAdvanced Green Energy Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration3 years (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWibrary Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration8 years (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameGowrings Newbury Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment Duration12 months (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAgeless Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2 Southfield Road
Westbury On Trym
BS9 3BH
Registered Company Address
Third Floor Scottish Mutual Hous
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameThompson Finance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Ashgap Lane
Normanton
Wakefield
WF6 2HD
Company Name@Theoffice Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Home Farm Gardens
Charlton
Andover
SP10 4AX
Company NameGavigano Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Willows
Nash Road
Thornborough
MK18 2DT
Company NameSafety4Fire Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameQuattro Energias Holdings Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInspirational Chairs And Bows Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Marvels Lane
Lee
London
SE12 9PA
Company NameJohn's Garden Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEbony And Ivory Escort Agency Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Darlington Road
West Norwood
London
SE27 0UD
Company NameTncservices Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Terry Warwick 39b Priory Park Rd
Kilburn
London
NW6 7UP
Company NameA.D.Mac Property Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NamePaythrumobile Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Bell Lane Office Village
Bell Lane
Amersham
HP6 6GL
Company NameText In Play .com Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameText Pub Casino .com Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKelly Bingo .co.uk Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameText Kelly .com Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameText 4 Bet .co.uk Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameText In Play .co.uk Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 years after company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHarrow Childcare Services Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Compton Place
Carpenders Park
Watford
WD19 5HG
Company NameKidscoachingskills Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTerror Bites Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAlraza Telecom Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSmart Retail Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNew Rule Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Hartington Road
St Margarets
Twickenham
Middlesex
TW1 3EL
Company NameN.E Health Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Trinity Gardens
Canning Town
London
E16 4QD
Company NameLauderdale Renewables (Scotland) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ladhope Vale House
Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
Company NameFresh Deli Diner Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Highbeech Road
Sundon Park
Luton Beds
LU3 3DD
Company NameBelta Taxis Liverpool Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 13 Owens Drive
Speke
Liverpool
L24 1YL
Company NameHQ Accessories Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
144 Ludlow Road
Birmingham
B8 3BT
Company NameEscalade Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Holmdale Gardens
Hendon
London
NW4 2LX
Company NameAll Dolled Up Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Event Hair And Beauty Ivy Farm Court
Halevillage
Merseyside
L24 4AG
Company NameSchool Of Choc Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Lea Road
Gainsborough
DN21 1LW
Company NameThe Bums Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 06 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFez Groups Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSummer Brands Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 De Bruin Court
17 Ferry Street
London
Company NameThe Mosh Pit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Mosh Pit
18 Haymarket Street
Bury
Lancashire
BL9 0AQ
Company NameToucan 4 Diversity Training Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAir Movement Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ.Wood Audio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOldfield And Son Wait And Load Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Gloucester Cresent
Laleham
Staines
TW18 1PN
Company NameGPS Training-Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gps Training/Services 71 Bengry Road
Normacott
Stoke On Trent
ST3 4PU
Company NameGet Business Protection Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWuggle Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration7 years (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Court Parade
Wembley
HA0 3HY
Company NameTop Women Top Jobs Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (1 year after company formation)
Appointment Duration1 year (Resigned 06 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAfrican Nguni Hides Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Caithness Road
Mitcham
CR4 2EY
Company NameThe Soap Factory Incorporating Nowt Added Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIstar Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Privet Drive
Oakworth
Keighley
BD22 7JF
Company NameNorthwood Building: Groundworks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96 Sherrif Street
Hartlepool
TS26 8ET
Company NameVIKI Simpson Art Photography Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration9 months (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDarkrose Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Scowbuds
Tuckingmill
Camborne
TR14 8PB
Company NameFestival Junkie Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 13 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Cv Perfect Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Tilson House
Tilson Gardens
London
SW2 4LY
Company NameScanfile Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Amos Avenue
Wednesfield
Wolverhampton
WV11 1LF
Company NameLp Building Works Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTechnicians For London Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNullam Careers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
St George'S House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
Company NamePianospectrum.Org.Uk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lauren Leigh
314 Icknield Way
Luton, Beds
LU3 2JS
Company NameBlackcitygirl Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Mafeking Avenue
London
E6 3BQ
Company NameSupreme Diy&Tools Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
127 Lillie Road
London
SW6 7SX
Company NameS.D.Pearlman Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAccess Scaffold Hire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Prinny Mill Business Centre Blackburn Road
Haslingden
Rossendale
BB4 5HL
Company NameChesters Walk Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bagshot Road Bagshot Road
Bracknell
Berkshire
RG12 9SE
Company NameSkin Therapy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCassini Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Newtown House
38 Newtown Road
Liphook
Hants
GU30 7DX
Company NameWuggleworld Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameADC London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration4 months (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Abacus House
68a North Street
Romford
Essex
RM1 1DA
Company NameLADI Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Kiltrochan Drive
Balfron
Glasgow
G63 0QJ
Scotland
Company NameEmfcatering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Elmwood Close
Eastbourne
BN23 8HR
Company NameDeanchambers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Hollybank Avenue
Sheffield
S12 2BL
Company NameThe Black Horses Catering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Nottingham House
Portland Rise
London
N4 2PU
Company NameGray Hares Accelerator Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Cambridge Gate Mews
London
NW1 4ED
Company NameSimon Chambers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Woodthorpe Crescent
Woodthorpe
Sheffield
S13 8DS
Company NameOmeed Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Rosebank Road
London
E17 8NH
Company NameListen Group Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment Duration4 years (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Floor 2 5 Golden Square
Fitzrovia
London
W1F 9BS
Company NameLee Lighting Rental Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Islip Manor Road
Northolt
UB5 5EB
Company NameRedbirds Etiquette And Protocol Training Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Mabeys Walk
High Wych
Sawbridgeworth
CM21 0HN
Company NameEvery Penny Accounts Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Trefoil Close
Birchwood
Warrington
Cheshire
WA3 7NR
Company NameLa Dolce Pizza Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 St Mary'S Place
Newbury
RG14 1EG
Company NameFranganos Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAPS Property Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMaritime Inns Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 St. Mary Street
Southampton
SO14 1NY
Company NameCtcateringsystems Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJmdancefusion Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Lime Road
Hanham
Bristol
BS15 3AR
Company NameBartender Deluxe Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
155 Trelawney Avenue
Langley
SL3 8RQ
Company NameDowntown Dogs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 The Quarterdeck
Mummy Road
Gosport
PO12 1AL
Company NameChesworth Electrical Contractors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4a Whitehall Close
Liverpool
L4 1XD
Company NamePro Future Soccer Academy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKnohow Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Lymington Grove
Bootle
L30 6YF
Company NameSuffolk House Books Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Cobden Place
Kings Street
Canterbury Kent
CT1 2DU
Company NameMobile Office Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Bourne Road
Pangbourne
Reading
RG8 7JS
Company NameFascias4Less Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
191 Long Field Road
Darlington
DL3 0HS
Company NameG & M Plumbing And Heating Newcastle Upon Tyne Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hutton Street
Coxlodge
Newcastle Upon Tyne
NE3 3XN
Company NameSarah With Love Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Dodsells Well
Finchampstead
Wokingham
RG40 4YE
Company NameAll Seasons Home Care & Respite Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7 Salisbury House
Wheatfield Way
Hinckley
LE10 1YG
Company NameAdvanced Voip Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameConrad Carrington Associates Ltd
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Vicarage High Street
Newton On Trent
Lincoln
LN1 2JS
Company NameKapetec Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Bentley House
Peckham Road Camberwell
London
SE5 7NB
Company NameAutobid Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Sherwood Drive
Waddington
Lincoln
LN5 9DD
Company NameFast Track Money Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
847 High Road
Goodmayes
Ilford
IG3 8TG
Company NameDY Associates Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Dobbins Oak Road
Stourbridge
DY9 9HX
Company NameCygnet Fiduciary Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFotojig Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Gooseberry Hill
Luton
LU3 2JZ
Company NameAndinstore.com Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRooftop PR Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA J Yasities Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Woodend Road
Gt Sutton
Ellesmere Port
CH65 3BB
Wales
Company NameBSP Construction Training Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15b Viewbank View
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Company NameTMC Services Property Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Wisden House
Meadow Road
London
SW8 1LT
Company NameGUYS In Gloves Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Tudor Close
Brixton Hill Brixton
London
SW2 2AB
Company NameWhite Bits Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Westend Parade
Gloucester
GL1 2RY
Wales
Company NameRidaz Paradice Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ridaz Paradise 29 John Street
Walsall
Westmidlands
WS2 8AF
Company NameYKP Solutions UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 19 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Coopers Mews Adelaide Street
Luton
LU1 5BB
Company NameGas Boilers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
180 Union Street
Torquay
Devon
TQ2 5QP
Company NameWest Africa Investment Consultancy UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Nicholls Street
Stoke,Coventry
Coventry
CV2 4GY
Company NameMaheema Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Long Elmes
Harrow
HA3 5JL
Company NameGo Green Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bertram House
4 Bertram Road
Bardford
BD8 7LN
Company NameBricky Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrunel Plumbing Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameParadise Baits Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Gables Winsford Lane
Halwill Junction
Beaworthy
EX21 5XT
Company NameInfinity Cover Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Christchurch House
Upper George Street
Luton
Beds
LU1 2RS
Company NameRed Army Supporters Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
One Caspian Point
Pierhead Street
Cardiff Bay
CF10 4DQ
Wales
Company NameSwaffin Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 16 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Electronic Cigarette Shop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 16 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCedarcide UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration3 years (Resigned 21 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08446531: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStelldot Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Farm Avenue
Swanley
Kent
BR8 7HZ
Company NameFunkyredmonkey.com Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMarshfield Crash Repairs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Grove Crash Repairs Marshfield Sevice Station
Sewardstone Road
Chingford,London
E4 7RF
Company NameCreation De L' Amour Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ.F.K Chicken Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLee's Maintenance Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Copperfield Court, 239 Dickens Heath Lane
Shirley
B90 1QD
Company NameAlligator Guards Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Home Rule Cottages
Green Lane
Crowborough
TN6 2BP
Company NameKill Zone Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10a Station Road
Ince
CH2 4NJ
Wales
Company NameBuddha Beads Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 23 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSynergy HR Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDatabox-UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Manor Farm Cottage
Common Rd Eton Wick
Windsor
SL4 6QY
Company NameCutzabove Barbers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreen Deal Consultants (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlying Flowers Of London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Regents Court
Sopwith Way
Kingston Upon Thames Surrey
KT2 5AG
Company NameAG First Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
West Point, Second Floor Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Company NameL N Enterprise Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Maud Heath Court
Chippenham
Wiltshire
SN15 1BJ
Company NameOn Yer Bike Cafe Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLadyboss Locadia Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Talgarth Road
London
W14 9DD
Company NameAndrew French Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89c Frithville Gardens
London
W12 7JQ
Company NameLoansofmoney Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameTink's Fairy Cakes Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Longworth Avenue
Coppull
Chorley
PR7 4PL
Company NameEos Town Planning Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Glendyke Road
Liverpool
L18 6JR
Company NameLTM Electrical Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
168 Garretts Green Lane
Birmingham
B26 2SB
Company NameOnthecase (International) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Queensgate House
48 Queen St
Exeter
EX4 3SR
Company NamePie Almighty Pie Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
157 Yale Road
Willenhall
West Midlands
WV13 2JR
Company NameBRUM Electrical Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Dene Court Road
Solihull
West Midlands
B92 8DG
Company NameOverland Ecology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42a Stewart Avenue
Bo'Ness
West Lothian
EH51 9NL
Scotland
Company NameBrownshipping Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Ferndale Road
South Norwood
London
SE25 4QP
Company NameHikoki Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEneron Petroleum Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRegina Salvo Ltd
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Windermere Road
Croydon
CR0 6PP
Company NameObrolly Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
375 St Davids Square
London
E14 3WG
Company NameCleanfreaks.Info Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWilson&Brown Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Third Floor Falcon Mill
Handel Street
Bolton
BL1 8BL
Company NameForce 10 Paintball Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRetail Category Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBoom2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSIG Direct Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6-8 Freeman Street
Grimsby
South Humberside
DN32 7AA
Company NameGlorious Yarn Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStrong Industries Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 20 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSimply Create Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Fieldhouse Close
Henley In Arden
Warwickshire
B95 5DF
Company NameNJA Property & Garden Maintenance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Kingsclere Road
South View
Basingstoke
RG21 5UQ
Company NameBarnham Developments Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCPL Nottingham Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 04 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor 36 Park Row
Leeds
LS1 5JL
Company NameBarnham Properties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMumbucks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration3 months (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ridgeside Farm
The Ridge
Corsham
SN13 9PL
Company NameMcLimb Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Broadacres
Coven Wolverhampton
West Midlands
WV9 5AG
Company NamePhantom Events And Productions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlue Care Recruitment Agency Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAnpatzah & Co Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Five Springs
Luton
Bedfordshire
LU3 3LJ
Company NameEnhanced Cvs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSweets To You Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTricycleenergy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGoodbye Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Receipt Card Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRadiant Boilers UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGold Exchange Parties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBe Ye Transformed Photography Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Latona Road
Peckham
London
SE15 6RY
Company NameApex Glazing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Anthony Way
Siough
SL1 5PQ
Company NameBright Home Renovations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2b Station Road North
Station Road North
Egham
TW20 9LE
Company NameCS Wealth Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 27 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNumber 4 The Gift Box Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 George Street
Warminster
Wiltshire
BA12 8QB
Company NameSparked Out Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Ingoldsby Road
Birchington
CT7 9PJ
Company NameEnergy Vigilant Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
Company NameSpectrum Skills Training Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Bridge Street
Swinton
Manchester
M27 4DN
Company NameJames Hawkins Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Mullet Gardens
London
E2 7AG
Company NameClassia Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wootton Grange Sandy Lane
Boars Hill
Oxford, Oxfordshire
OX1 5HN
Company NameIDC Installations Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
211 Bredhurst Road
Rainham
Kent
ME8 0QX
Company NameHeatex Process Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLLS Manchester Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShay - Sales Consultantcy And Personal Development Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Blackboy Court
Main Road Fishbourne
Chichester
PO18 8XX
Company NamePHIL Leech Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Gracey Lane
Wibsey
Bradford
BD6 3SL
Company NameU-Moveproperties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration2 years (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlack Jack Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameVale Heritage Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Vale Heritage Units 1 And 2
Ynyshir Road Ynyshir
Porth
CF39 0AT
Wales
Company NameONN Vision UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mayfair House 124 New Bond Street
London
W1S 1DX
Company NameSouper Media Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Lindal Road
Crofton Park
London
SE4 1EJ
Company NameRoscom Utilities Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMayonesa Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHaulfast (North West) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Milk Churn Cottage
Town Foot
Hawes
DL8 3NH
Company NameFacilities Maintenance Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Caroline Close
Keynsham
Bristol
BA31 2LF
Company NameD & S Accident Repair Centre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 8 Victoria Street
North Shields
Tyne And Wear
NE29 6TS
Company NameGreen Homes North West Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 Station Road
Alsager
Stoke-On-Trent
ST7 2PF
Company NameNova Apparel Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Sussex Avenue
Middlesex
Isleworth
TW7 6LB
Company NameRevision Pharma Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShabby Sheep Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLondongassafetycertificates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
169a Jerningham Road
London
SE14 5NJ
Company NameThe Lobby Coffee House Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
264 Trentham Road
Dresden
Stoke On Trent
ST3 4EH
Company NameVoxxi Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apt 234 Block 2
Kelso Place
Manchester
M15 4GQ
Company NameOVEL Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Dirac Road
Ashley Down
Bristol
BS7 9LP
Company NameSecurity Integrated System Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Waun Y Felin
23 Waun Y Felin, Penclawdd, South Wales
Swansea
SA4 3RD
Wales
Company NameDragontail Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
528 Stanton Road
Stapenhill
Burton-On-Trent
DE15 9RW
Company NameA Passion For Puccini Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 24 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTGFM X Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAbsolute Telemarketing Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameCK International Link Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Sapcote Trading Centre, Small Heath Highway
Birmingham
B10 0HR
Company NameEXPO Cafeteria Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7-9 Ilkeston Road
Canning Circus
Nottingham
NG7 3GD
Company NameUK Recycle IT Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Holyoake Place
Rugeley
Staffordshire
WS15 2NP
Company NameNewsbike Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Brent Way
Dartford
DA2 6DA
Company NameSweenart Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Cormack Avenue
Torrance
Glasgow
G64 4HH
Scotland
Company NamePlan Smart It Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
400a Garratt Lane
London
SW18 4HP
Company NameIvelin-Bilders Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ivelin Delibaltov
5 Sidney Avenue
London
N13 4XA
Company NameBar Advisory Service Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Maxet House
Liverpool Road
Luton
LU1 1RS
Company NameThe Secret Mansion Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreener Grounds Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Langley Crescent
Irthlingborough
Wellingborough
Northamptonshire
NN9 5XL
Company NameQuick Alteration And Tailoring Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Hanover
London
W1S 1YN
Company NameSupplement Nutrition Center Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Carradine Crescent
Milton Keynes
Buckinghamshire
MK4 4JD
Company NameMick Clapham Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Ganges Road
Plymouth
PL2 3AZ
Company NameTriple J Scaffolding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlackchip Technology Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 The Quadrant
Abingdon
OX14 3YS
Company NameGanicompany Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameOut With Angela Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTumbling Hat Theatre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChefs Curry Sauce Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Sandringham Road
Northolt
Middlesex
UB5 5HN
Company NameSecure Banking Technology Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePortugal Marketing Associates Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Chapel
Great Street
Norton Sub Hamdon
TA14 6SG
Company NameNetwork South East Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePriority Photography Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCollect And Deliver, Driver And Van Hire Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Victoria Road
Selston
Nottingham
NG16 6AR
Company NameSl Sweets Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 St Georges Mews
Kettlethorpe
Wakefield
WF2 7NZ
Company NameRandom Imports 2013 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14a Albany Road
Weymouth
Dorset
DT4 9TH
Company NameSwagger UK Radio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIloveretail Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hubbard Way
2 Civic Drive
Ipswich
IP1 2QA
Company NameGoinstores Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration12 months (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Maxet House Arden House
Lytton Way
Stevenage
SG1 3YY
Company NameLeaf And Lawn Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Ardross Street
Inverness
IV3 5NS
Scotland
Company NameThea (Eastmidlands) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Lathkill Drive
Ashbourne
DE6 1SW
Company NameDom's Fitness For All Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
99 John Mace Road
Colchester
CO2 8WW
Company NameTockholesbury Music Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameK&K Commercial And Domestic Cleaning Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMLF Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 The Sheepcote, Monks Orchard Lumber Lane
Lugwardine
Hereford
HR1 4AG
Wales
Company NameKick Up The Art Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Office Fold Green Moor
Wortley
Sheffield
S35 7DQ
Company NameDunhers 1407 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Park Leys
Harlington
Dunstable
Beds
LU5 6LZ
Company NameAll Paw One Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Walmer Terrace
Eighton Banks
Gateshead
NE9 7XU
Company NameMerit Building & Roofing Services Southwest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Hill Road
Clevedon
Bristol
BS21 7PD
Company NameBelle Bettina Mobile Beauty Therapy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Petteril Street
Carlisle
CA1 2AN
Company NameAlacrity Management Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 14 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAll Yoga One Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePainswick Beauty & Holistic Therapies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Hyett Close
Painswick
Stroud
GL6 6RN
Wales
Company NameMariyum's Foods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Strathallan Avenue
Hairmyres
East Kilbride
G75 8GX
Scotland
Company NameNikitos Advisors Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 14 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSara Challinor Associates Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Laxton Close
Great Sutton
Chester
CH66 2XQ
Wales
Company NameAnjoleo 1 & Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Florence House
Haydon Way
London
SW11 1YE
Company NameMedwaytri Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3, Brown Europe House Gleaming Wood Drive
Lordswood
Chatham
Kent
ME5 8RZ
Company NameThe English Language Workshops Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration12 months (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameP&M Linguists Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Linden Gardens
London
EN1 4DZ
Company NameTom Henderson Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWuggleware Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 05 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAccident Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charged Back 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NamePyjama Soft Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Venture House
6 Silver Court Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS
Company NameAhmad & Jones Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charged Back 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMinkyland (Ipswich) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Broomvale Farm Bramford Road
Little Blakenham
Ipswich
IP8 4JU
Company NameAA Hire Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charged Back 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameLive & Dine Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSKP Entertainment Live Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
150 Cliffe Road
Rochester
ME2 3DL
Company NameVolkswedding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Surrey Drive
Tamworth
B78 3XB
Company NameSkinme Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 5 125 Basingstoke Road
Reading
RG2 0HE
Company NameKent Property Maintenance Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStrong-Supplements Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Sunningdale Road
Luton
LU2 7TE
Company NameGU&G Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Homildon House
Sydenham Hill
London
SE26 6AH
Company NameHeadlite Show Reinforcement Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMarshall Parks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration3 years (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Not A Valid Registered Office Address Dept 1021a , 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMaple Landscapes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Bembridge Gardens
Luton
LU3 3SJ
Company NameRRYM Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Lime Avenue
Luton
LU4 0EF
Company NameInspire Recruitment Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Kings Grove
London
SE15 2NB
Company NameTFWH Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Maple Gate
Majorams Avenue Loughton
Essex
IG10 1PR
Company NameMaxim Drinks Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
95 West End Lane
London
NW6 4SY
Company NameConcept General Building Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Courtney Crescent
Carshalton
Surrey
SM5 4NA
Company NameLifeline Educational Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
153-159 Bow Road
London
E3 2SE
Company NameCatering For Health Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration12 months (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBecause I Love You Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83-85 Higher Market Street
Farnworth
Bolton
BL4 8HQ
Company NameMinkyland Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Broomvale Farm
Bramford Road Little Blakenham
Ipswich
IP8 4JU
Company NameCruiseline Travel Visa Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Quadrangle Crewe Hall
Weston Road
Crewe
CW1 6UY
Company NameAnglo Libyan UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 Withington Road
Manchester
M16 8EE
Company NameLlewelyn Davies Ken Yeang Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4a Avery Row
London
W1K 4AL
Company NameChildrens Cover Ups Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBDT Building Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAshton Homes Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Ripley Rd
London
E16 3EA
Company NameTradex Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94a Loudon Avenue
Coundon
Coventry
CV6 1JP
Company NameGb-UK Contractors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94a Loudon Avenue
Coundon
Coventry
CV6 1JP
Company NameElectratech Ozone Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameECO Friend Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWatch On Time Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Ainsdale Avenue
Salford
Manchester
M7 4LS
Company NameElectratech Engineering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGhanaba Radio Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Trafalgar Court
Marine Drive Barking
London
IG11 0GN
Company NameDballarinivfx Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 14 2 Carney Place
London
SW9 8GF
Company NameSinmour Properties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDecreasing Ironing Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEnergy Renovation Systems Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment Duration5 days (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Branxholme Industrial Estate
Bradford Road
Brighouse
West Yorkshire
HD6 4EA
Company NameThe Plough 2013 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLittle Brickies Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
G.P.G House Walker Avenue
Wolverton Mill
Milton Keynes
MK12 5TW
Company NameAsset Hunter Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 7-8
Conduit Street
London
W1S 2XF
Company NameTikkers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Church Lane
York
YO1 9QT
Company NameThe Wellness Channel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138 Long Hill Road
Ovingdean
Brighton
BN2 7BD
Company NameThe Garden Wood Shop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Southend
Hogsthorpe
Skegness
PE24 5NE
Company NameSpace Furniture Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSpace Change Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Enterprise House
5 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BW
Company NameCedar Tree Cattery Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Lingey Close Road
Dalston
Carlisle
CA5 7LB
Company NameKelly Prize Beauty Shop Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Plumstead High Street
London
SE18 1SL
Company NameLive Wired Entertainment Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStuart Hiles Engineering Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit F1 Cumberland Business Centre
Northumberland Road
Southsea
Hampshire
PO5 1DS
Company NameFreddystees Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Katherine Road
East Ham
London
E6 1PB
Company NameStrategic Health Science Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEast Midlands Courier Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Radleigh Grange
Woodville
Swadlincote
DE11 7DF
Company NameGPH Building Surveyors Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A
67 Featherby Road
Gillingham
ME8 6AN
Company NameNutnut Inc Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Aims Accountants
Old Bexley Lane
Bexley
DA5 2BN
Company NameShaps House Publishing Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
208 Stockwood Lane
Stockwood
Bristol
BS14 8NG
Company NameEarly Learning Corner Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Irwell Close
Melton
Leicestershire
LE13 0EL
Company NameBezares UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBoat House Kiosk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Boat House Kiosk Sefton Park
Aigburth Drive
Liverpool
L17 1AP
Company NameBento Bites Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNicholas Diamond Shine Cleaning Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Doncaster Road
Kirksandel
Doncaster
South Yorkshire
DN3 1HP
Company NameTranscend Information Systems Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Hillcrest Road
Queensbury
Bradford
West Yorkshire
BD13 2RA
Company NameTrojan Pest Control Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Forres
Avenue
Sheffield
S10 1WG
Company NameCornwall Taxis Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Saint Peters Way
Porthleven
TR13 9AX
Company NameThe Polished Pinkies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLavender's Blue Dilly Dilly Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIPM Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lawrence House
5 St Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NameFirst Choice Building Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 34 Firmans Court
265 Wood Street
London
E17 3NR
Company NamePretty And Personalised Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Clematis Street
Shepherds Bush
London
W12 0QG
Company NameWinter Crafter Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Shakespeare Road
Cheltenham
Gloucestershire
GL51 7HH
Wales
Company NameTacit Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 64 42 Tizzard Grove
London
SE3 9EP
Company NameOn The Shoulder Of Giants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLapala Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08506412 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameENZO Healthcare Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Maybury Street
London
SW17 0SB
Company NameWeddings And Occasions Magazine Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Davidson Avenue
Leamington Spa
CV31 1LT
Company NameThe Privy Mama Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Ripley Court
Haslemere Avenue Mitcham
Surrey
CR4 3PP
Company NameShort Bark And Sides Essex Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Broadway
Little Thurrock
Grays
RM17 6EW
Company NameNIMI Seafood Stores Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
155 Marston Avenue
Dagenham
Essex
RM10 7LJ
Company NameEnline Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Enterprise House
5 Roundwood Lane
Harpenden
Herts
AL5 3BW
Company NameAce Equestrian Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Buckhole Farm Cottage
Buckhole Lane Cooling Road
High Halstow
ME3 8SE
Company NameGravitas Leadership Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCarpet All And Beds Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carpet All And Beds. Morrisons Supermarket Spring Lane
Wellington
Telford
Shropshire
TF1 1RT
Company NameCoolwater Coolers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Westfield Avenue
Thurlstone
Sheffield
S36 9RL
Company Name1st Step Greener Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Starbuck Road
Milford Haven
SA73 2BA
Wales
Company NameThe Establishment Widnes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 Bridge Street
Warrington
WA1 2RF
Company NameAndrew Newnham Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Offington Avenue
Worthing West Sussex
BN14 9PE
Company NameTimro Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Abc Resource Centre Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Company NameTunstall Gas Heating And Plumbing Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Tunstall Gardens
Redcar
TS10 2TR
Company NameWindermere Auto Centre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Claife Avenue
Windermere
LA23 2LH
Company NameMen Of Kankku Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Claife Avenue
Winderemere
LA23 2LH
Company NameThe Gravitas Code Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Coopers Yard
London
N1 1RX
Company NameKyoto Scissors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Furzebrook Road
Cowlick
Nottingham
NG4 2BX
Company NameSovateri Trading Co. Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
199 Creighton Avenue
East Finchley
London
N2 9BN
Company NameBusiness Consultancy And Advisory Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration3 years (Resigned 04 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Company NameCheshire Country Kitchen Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMr Bean Coffee Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Pie Kitchen Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Grove Cottage Badlingham
Chippenham
Cambs
CB7 5QQ
Company NameDoor Change World Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Colorado Close
Dover
CT16 2AY
Company NamePride Healthcare Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Retford Primary Care Centre
North Road
Retford
DN22 7XF
Company NameMacclesfield Property Maintenance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Buckfast Close
Macclesfield
SK10 3AR
Company NameImage Control Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Midland House
41 King Street
Luton
LU1 2DW
Company NameBrookfields Day Nursery Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKyokushin Karate Fernando Dojo Sokyokushin - Kyokushin Budo Karate Community Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9/3 190 Kestrel Road
Knightswood
Glasgow
G13 3PH
Scotland
Company NameOnline Recipes Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tyn Rhyd Taicynhaeaf
Bontddu
Dolgellau
LL40 2TU
Wales
Company NameImpremier Marketing Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Swan House
High Street
Enfield
Middlesex
EN3 4DD
Company NameRed To Black Productions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Baker Street
London
W1U 7GB
Company NameDesperate Dans Welding Servises Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
794 Devonshire Road
Blackpool
FY3 8EY
Company NameGlobal China Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor, Cannongate House
64 Cannon Street
London
EC4N 6AE
Company NameTraditional Old Catholic Church Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDoverie Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Bawnmore Road
Rugby
Warwickshire
CV22 7QW
Company NameOne On One 31 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Falmer
Walthamstow
E17 3BH
Company NameL.K. Freelance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Links Road
Bamburgh
Northumberland
NE69 7AX
Company NameJG Whittaker Transport Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Crompton Drive
West Derby
Liverpool
L12 0JX
Company NameMurine Mansions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAssist And Enable Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
188 Katrina Grove
Featherstone
Nr. Pontefract
WF7 5NT
Company NameIcurrent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Berkhamsted House
121 High Street
Berkhamsted
Hertfordshire
HP4 2DJ
Company NameFitness 4 Life 4 You Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 Habiba House
38 Colney Hatch Lane
London
N10 1DU
Company NameThe Pouch Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Handley Page Way
Old Parkbury Lane,Colney Street
St Albans
AL2 2DQ
Company NameECO Choice Cars Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA Gift For Gifts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDancing Off Ice Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Worsley Road
Lytham St.Anne
FY8 4DG
Company NameDaddys Dude Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Berrydale Close
Allerton
Bradford
West Yorkshire
BD15 7UD
Company NameDoreechillisauce Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Overton Court
Blakehall Road
Wanstead
E11 2NL
Company NameS Cheungs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Mullards Close
Mitcham
CR4 4FD
Company NameFire Productions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Baker Street
London
W1U 7GB
Company NameGoalfirst Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rome House
Eboracum Way
York
YO31 7ST
Company NameRf Images Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Orvis Court
5 Midway Quay
Eastbourne
BN23 5DF
Company NamePersepolis Driving School Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Laburnum Close
London
N11 3PA
Company NameMobile Bike Tech Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Cherrybrook Drive
Broseley
Telford
TF12 5SQ
Company NameMagdalena Cleaning Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16/1 Saughton Mains Park
Edinburgh
Midlothian
EH11 3NH
Scotland
Company NameAcronym Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Maryville
38 Hillside Terrace
Selkirk
TD7 4ND
Scotland
Company NameFunkydory Furniture Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Peregrine Dr
Irlam
Salford
M44 6PF
Company NameSunrise Motors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
117 Birchway
Hayes
Middlesex
UB3 3PD
Company NameBaristas Restaurant Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Rhydypanau Rd
Cyncoed
Cardiff
CF23 6PT
Wales
Company NameHDG Mechanical Engineering Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Charter Road
Newbury
RG14 7EN
Company NameGrey Star Dining Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Greys
228 High Street
Northallerton
DL7 8LU
Company NameCrosspoint International Logistics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 10 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08519113: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBarrello Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Watcombe Rd
Bournemouth
BH6 3LU
Company NameAviation Support Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Aston Court
Kingsmead Business Park
High Wycombe
HP11 1LA
Company NameForensic Care Direct Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBollywood 100 Year UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Delamere Road
Hayes
Middlesex
UB4 0NN
Company NameBakkus Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Solitaire
Fireballhill
Sunningdale
SL5 9PJ
Company NameQuovita Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Coles Crescent
Shaftesbury
SP7 8FX
Company NameStar Business 123 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 02 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 St. Aubyns
Hove
East Sussex
BN3 2TE
Company NameThe Art Of Baking Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Northwood Way
Northwood
HA6 1AT
Company NameCrystal Clear Beauty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Highfields
177 Old Station Road
Hampton In Arden
B92 0HG
Company NameOrratum Estate Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 10 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Orratum Bank Pall Mall
London
SW1Y 5NQ
Company NameCreative Enterprises London UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Harries Court
Waltham Abbey
EN9 3NS
Company NameP.B.Williams Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameNanotech Health Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 08 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameThe Safety People Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 20 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Ethical Clothing Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brandrith Barn North Moor Road
West End
Harrogate
HG3 4BB
Company NameQuantum Business And IT Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
City House
9 Cranbrook Road
Ilford
Essex
IG1 4DU
Company NameEstuary Locksmith Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 29 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCD Traffic Solutions Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Honey Suckle Court
Holly Meadows
Winchester
SO22 5FP
Company NameLittle Rockhopper Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Coles Avenue
Leadenhall
Milton Keynes
MK6 5LE
Company NameSuccess Matters Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9DD
Company NameTrioxlogic Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4a The Avenue
London
E4 9LD
Company NamePhoenix Care & Cleaning Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
298 Wellingborough Road
Northampton
Northamptonshire
NN1 4EP
Company NameSugar And Ice Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Denham Crescent
Mitcham
CR4 4LZ
Company NameMen@Work Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Broadacres
Guildford
GU3 3AZ
Company NameShaylan Sales Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Pavilion Way
Edgware
Middlesex
HA8 9YA
Company NameMove Forward In Business Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1593 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMughal Briyani Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSolicitor247 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOverdrive Fitness Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration2 years (Resigned 15 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePrincipal Contractors And Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration2 years (Resigned 15 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMagpies Collect Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Redroof
The Drive
Rayleigh
Essex
SS6 8XA
Company NameThe Cycle Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDay And Night Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 Kpc House Canterbury Road
South Willesborough
Ashford
Kent
TN24 0BP
Company NameSilver Fox Films Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Stokenchurch Street
Fulham
London
SW6 3TS
Company NameSteampunk Cafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Enterprise
18 Renfield St
Glasgow
G2 5AP
Scotland
Company NameLady Luck Gaming Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Enterprise 18 Renfield
Glasgow
G2 5AP
Scotland
Company NameCourant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Level 35 25
Canada Square
London
E14 5LQ
Company NameChampow Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 49 Ross Close
Luton
Bedfordshire
LU1 4RB
Company NameG B Beds Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 The Croft
St. Helens
Merseyside
WA9 3GE
Company NameCalmhavering Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameHIER Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Campbell Court 35 Meadowside
London
SE9 6BU
Company NamePaslec Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Radfield Avenue
Darwen
BB3 2PQ
Company NameVishtography Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment Duration7 years (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 , 130 St Georges Avenue
Northampton
NN2 6JF
Company NameCl Precise Enterprises Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Crakston Close
Wyken
Coventry
CV2 5EB
Company NameMini Checkout Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 23 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite D Nelson House
Langstone Business Park
Newport
NP18 2LH
Wales
Company NameRHYS Wishart Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Lestock Close
Rugby
CV22 7HR
Company NameTender Caring Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Ledbury Road
Netherton
Peterborough
PE3 9PP
Company NameNewcastle Parts Centre Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5-6 Wingrove House
Ponteland Road
Newcastle Upon Tyne
Tyne & Wear
NE5 3JA
Company NameSomaliland Peace & Development Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Ritches Road 1ritches Road
South Tottenham
London
N15 3TB
Company NameAls Site Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Delphinium Way
Regents Park
Lower Darwen
BB3 0SX
Company NamePride & Broom Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XF
Company NameEmergency Claims Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Gwendoline Avenue
London
E13 0RE
Company NameGRP Electrical Enclosures Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brynheulwen Argoed Road
Betws
Ammanford
SA18 2PP
Wales
Company NameGreen Electrical Solution Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration5 years (Resigned 18 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2160 601 International House
223 Regent Street
London
W1B 2QD
Company NameAnchor Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
105 Royal Lane
Uxbridge
Middlesex
UB8 3QT
Company NameT Slinger English Cavalry Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17b High Street
Spofforth
Harrogate
HG3 1BQ
Company NameGreen Solar Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Mountbatten Drive
Southend
SS3 8UY
Company NameWindoworks London Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Parkview Road
Welling
DA16 1SJ
Company NameEkhaya Organic Foods Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 Homildon House
Sydenham Hill
London
SE26 6AH
Company NameTotal Garden Maintenance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCon-Ected Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 Woodhouse Rd
Sheffield
S12 2AY
Company NameCronx Books Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration3 months (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreen Deal Domestic (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameECO Blue Cleaning Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Highfield Road
Luton
LU4 8AZ
Company NameMNM Plumbing Services Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Curzon Road
Luton
LU3 1BG
Company NameSmiths Cleaning Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Windmill Road
Barnsley
S73 8PW
Company NameBlue Reign Media Grp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
176 The Sandlings
London
N22 6XT
Company NameNepsun-Evetol Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Keswick Road
Orpington
Kent
BR6 0EU
Company NameTaste The Sound Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1077 Tyburn Road
Erdington
Birmingham
B35 6AJ
Company NameYoung Professionals Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Young Professionals 32 Brants Walk
Hanwell
London
W7 1BU
Company NameTeammate-Sports Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Ramsbury Close
Blandford
DT11 7UF
Company NameThe Modular Luggage Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Johnston Lodge
Laurencekirk
AB30 1HL
Scotland
Company NamePlatinum Lawyers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 22 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Holloway
Pershore
WR10 1HW
Company NameMobile Grease Monkey Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFibre Optic Soloutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFunky Elephant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Campbell Close
Weedon
Northampton
NN7 4TF
Company NamePurple Wave Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
129 Wellington Street
Gravesend
DA12 1JE
Company NamePark Chapel Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Centurion House 129
Deansgate
Manchester
M3 3WR
Company NameI-L Polymers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Birkdale Business Centre Weld Road
Weld Parade
Birkdale
PR8 2DT
Company NameVABE Creative Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Kenilworth Lodge
1 Waverley Rd
London
N8 9QW
Company NamePapyrus Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Jubilee Mews
Northampton
NN3 8JT
Company NameEarlsfield Boxing Club Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
158 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RE
Company NameSpirals - Hypnotherapy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Thirsk Grove
Leeds
LS10 4UH
Company NameSvenson Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
518 Liverpool Road
Irlam
Manchester
M44 6AJ
Company NameMr.Smith London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJatha Haulage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMETA Galleries Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 207
Regent Street
London
W1B 3HH
Company NamePatient Care Cheshire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Corasway
Thundersley
Benfleet
SS7 3DW
Company NameThe Chefs Hot Plate Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Chefs Hot Plate Ambleside
37 Ambleside
Luton
LU3 2SF
Company NameA-Star Energy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Charnwood Close
Basingstoke
RG22 5DE
Company NameCSB Helicopters Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Viscount Gardens
West Byfleet
KT14 6HE
Company NameKaboom Music Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJoopy Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Couty House
St. Marys Street
Worcester
WR1 1HB
Company NameC & K Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Sherbourne Avenue
Westminster Park
Chester.
CH4 7QU
Wales
Company NameWe Buy Your Car (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Everdon Road
Coventry
CV6 4EF
Company NameLucir Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kytes Cottage, No 10 High Street
Market Lavington
Devizes
Wiltshire
SN10 4AF
Company NameLady Boutique Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
811 Boutique House
Bristol Road South
Birmingham
B31 2NQ
Company NameHutton Green & Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Providian House
16-18 Monument Street
London
EC3R 8AJ
Company NameUnicate Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration2 years (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Company NameSmart Beta Capital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Strategies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Review Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Indices Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Benchmarks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTarget Date Radar Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameTDF Indices Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Review Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Strategies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Research Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Radar Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTDF Capital Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
532 Stanley Road
Bootle
Merseyside
L20 5DW
Company NameTDF Benchmarks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStratagem Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Manor House
Chillingham
Alnwick
NE66 5NP
Company NameFarhan Food Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
131 Abbotts Road
London Middlesex
UB1 1HH
Company NameTrendy Gazelle Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Gardeners Close
New Southgate
London
N11 1DS
Company NameBody Language Health Clinic Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Walpole Place Brookhill Road
Woolwich
London
SE18 6TR
Company NameJCB Global Invest Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFutures Learning & Training Direct Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Bishopscote Road
Luton
LU3 1NZ
Company NameSmart Upvc Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSmart Pvcu Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration12 months (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFLS Security Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Hailsham Close
Harold Hill
Romford
RM3 7SR
Company NameLittle Flicks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn
R/O 31 Bridge Street
Hitchin
SG5 2DF
Company Name1House Of London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
145-157 St John Street
London
EC1V 4PW
Company NameFaceism Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Wigmore Avenue
Lawn
Swindn
SN3 1ES
Company NameRaydens Trophies & Engraving Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Heathcote House
Poolhouse Road
Wombourne
WV5 8AZ
Company NameThe E- Cigarette Shop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment Duration12 months (Resigned 02 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExpert Security Products Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brownlow Way Works
Topping Street
Bolton
BL1 3UP
Company NameJENS Jensen Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
518 Liverpool Road
Irlam
Manchester
M44 6AJ
Company NameAshmia Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (12 months after company formation)
Appointment Duration1 year (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAll*Stars Maintenance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Pendennis Road
Paulsgrove
Portsmouth
PO6 4JJ
Company NameAsare Only For The Bosses Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Dawes
Fulham
London
SW6 7EJ
Company NameGrow Your Life Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Lime Walk
Oxford
OX3 7AE
Company NameZipped Multimedia Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58-60 Windmill Road Windmill Road
Croydon
CR0 2XP
Company NameCLM Maintenance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Montgomery Avenue
Leeds
LS14 5RQ
Company NameBucks Chimney Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 08 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIQ Print Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 London Road
Aston Clinton
Aylesbury
HP22 5LD
Company NameBig Adventure Films Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Cumberland Close
Twickenham
TW1 1RS
Company NameTor Global Consultancy Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
New Bond House 124 New Bond Street
London
W1S 1DX
Company NameBryony Theatrical Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Pretyman Drive
Llandarcy
Neath
SA10 6HZ
Wales
Company NameEvent Creations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Edmonds Road
Oldbury
West Midlands
B68 9AS
Company NameLT's Tyres And Autos Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameMilton Keynes Taxis Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Aylesbury Street
Wolverton
Milton Keynes
MK12 5HS
Company NameTemporary Works Alliance (GB) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration3 days (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Concorde House Union Drive
Boldmere
Sutton Coldfield
B73 5TE
Company NameChildrensartgallery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWww.Alchemicadulations.co.uk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBase Triangle Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Spring Dale Close
West Derby
Liverpool
L12 8RX
Company NameLeu'Qar Pastry Co Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Ruthven Avenue
Waltham Cross
EN8 8AY
Company NameBlack-Iz Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Silloth Drive
Washington
NE37 1PZ
Company NameWGMM Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
129 Butchers Road
Custom House
London
E16 1NE
Company NameCn Ross Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83-85 Derby Road
Ipswich
IP3 8DL
Company NameTb Events Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Riding Hill
Great Lumley
Co Durham
DH3 4HW
Company NameEve Victoria Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cloudshill
Llangynidr
Powys
NP8 1NT
Wales
Company NameThe Willow (Barrow) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Stoney Lane
Barrow
Bury St Edmunds
IP29 5DD
Company NameComkit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCanterbury Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rivendell Cottage Boyke Lane
Rhodes Minnis
Canterbury
CT4 6XN
Company NameBakies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 03 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBodycheckers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Cleaning Boutique Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreenleaf Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 12 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMembers Of The House Scene Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 12 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAndersons Fleet Support Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration4 years (Resigned 14 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1679a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNrggroundworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Douglas Avenue
Christchurch
BH23 1JT
Company NameCity Mobiles And Computers Repair Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
220 Bristol Road
Linden
Gloucester
Gloucestershire
GL1 5TA
Wales
Company NamePlumbest Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFox Fitness Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLick Events And Training Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 The Ropewalk
Nottingham
NG1 5DT
Company NameMKD Technology Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Glebe Road
Dorking
RH4 3DS
Company NameJoseph J Lee Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stonelands Farm Barn
Withyham
Hartfield
East Sussex
TN7 4BH
Company NameTeamfightready Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 13 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRayani Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
323 Cannhall
London
E11 3NL
Company NameMighty Oak Flooring Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Robert Street
Williton
Taunton
TA4 4PG
Company NameReady 2 Make Meals Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Belvidere Ave
Parkhead
Glasgow
G31 4PA
Scotland
Company NameLove Green Smoothies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBracknell Refrigeration Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Orchard Lea Cottage
Winkfield Lane
Windsor
Berkshire
SL4 4RU
Company NameBovis Energy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Sandy Mede
Prestwich
M25 9PR
Company NameThe One Stop Mobile Valeting Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Darley Avenue
Athersley South
Barnsley, South Yorkshire
S71 3QF
Company NameLogistics13 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVintage Flower Emporium Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameQ Alert Systems Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 44 The Drive
Sidcup
Kent
DA14 4HG
Company NameAscot Office Furniture Ltd
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Victoria Road
South Ascot
SL5 9DR
Company NameR.H.S Rapid Heating Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Mullen Rd
Wallsend
Newcastle Upon Tyne
NE28 9LY
Company NameOnline Masonry Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Holly Avenue
Haslinden
Rossendale
BB4 6QD
Company NameSYNC Pictures Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Besant House
Raphael Drive
Watford
WD24 4GU
Company NameDougie Nicol Construction Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 High Street
Nairn
IV12 4AU
Scotland
Company NameFade Away Laser Removal Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32a Poole Road
Woolston
Southampton
SO19 2HD
Company NameDiscount Linen Warehouse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 17 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Upper Park
Loughton
Essex
IG10 4QY
Company NameWales And West Kitchens Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9, Llantrisant Business Park, Llantrisant Business Park
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8LF
Wales
Company NameEmoov Franchises Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fourth Floor Copenhagen House
5-10 Bury Street
London
EC3A 5AT
Company NameAllianse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
480 Katherine Road
London
E7 8DP
Company NameOneway4Wardrecruitment Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Steeplechase Court Hay Dock Avenue Northolt
Haydock Avenue
Northolt
Middlesex
UB5 4FG
Company NameStrut London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 10 Bayston Rd
Hackney
London
N16 7LT
Company Name3D Areola Tattooing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Park Leys
Harlington
LU5 6LZ
Company NameArm Candy Clutch Bags Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment Duration12 months (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBest Ai Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08576202 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWay Forward London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Calshot Way
Enfield
EN2 7BQ
Company NameMddebenham Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
130 Station Road
Wins Ford
CW7 3DF
Company NameFerret Tickler Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameG-Fitness Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 5 The Courtyard Southwell Park Road
Camberley
GU15 3GL
Company NameN&D Auto Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat7 Garside Court
13 Denham Road
London
N20 0ED
Company NameIt Pro (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Rasen Lane
Lincoln
LN1 3EZ
Company NameC.Thomas Since 1985 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Hooke House
Gernon Road
London
E3 5TL
Company NameSweet Aroma Bakery Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Top Floor Flat 42
Ravensbourne Park
London
SE6 4RW
Company NameEmerald Scaffolding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Thames Wiew Rd
Rose Hill
Oxford
OX4 4TG
Company NameARW Building & Plumbing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Chester Road
Castle Bromwich
Birmingham
B36 9DA
Company NameSharon's Wheels Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Wellington Road
Whalley Range
Manchester
M16 8EX
Company NameFit (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSport System Redesign Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameD.R.C Recruitment Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlowers By Isabella (London) Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Field Point
Station Road
Forest Gate
E70qaf
Company NameJesse Educational Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Springhill Close
Denmark Hill
London
SE5 8AJ
Company NameAnderson Sinclair Appliances Limited
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13a Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Company NameBreaking Chains Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Millfield
Welwyn Garden City
AL7 2DY
Company NameMGT Paving And Gardening Supplies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mgt Paving Pallion New Road
Pallion
Sunderland
SR6 6UA
Company NamePerfect Zoom Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Hazelwood Road
Walthamstow
London
E17 7AJ
Company NameUnchained Technologies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
201 Park Lane
Poynton
SK12 1RH
Company NameInoursafehands.co.uk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Badminton Road
Maidenhead
SL6 4QS
Company NameEnlighten Me...(International) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFoodbuddies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDragon's Castle Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAlphanexa Foodkraft UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration6 years (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76, Bolton Road Harrow
London
HA1 4SA
Company NameCambridge Creamers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Sidney Farm Road
Cambridge
CB1 9LQ
Company NameBy Chance Events Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Grantley Place
Esher
KT10 9DR
Company NameCream Of The Crop Greengrocer Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Mill View
Ball Green
Stoke On Trent
ST6 8BH
Company NameSelect Childcare Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Parkside Crescent
Westclyst
Exeter
Devon
EX1 3TW
Company NameOutside In Retractable Roof Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tanyard
Calver Road
Baslow
DE45 1RR
Company NameOSS Consultants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Diamond Place
Aberdeen
AB10 1NL
Scotland
Company NameThe Electric Gardener Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFentication Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit2 Perseverance Mills
Lockwood Scar Lockwood
Huddersfield
HD4 6BW
Company NameDark One Publishing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bookbinders Apartment 9
22 -25 Back York Street
Leeds
LS2 9ED
Company NameVIP Golfer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration9 months (Resigned 26 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3 Stable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Company NameMujany International Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
297 Milkwood Road
London
SE24 0HE
Company NameContainasuite Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
135 24-28 St. Leonards Road
Windsor
Berkshire
SL4 3BB
Company NameBramford Plant Centre Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bramford Plant Centre Loraine Way
Lower Dairy Farm
Bramford
IP8 4JT
Company NameStow 61 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Trefgarne
London
RM10 7QS
Company Name1050 Electrical Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Armadale Grove
Hartlepool
TS25 5EH
Company NameEnrichesolutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
03 Lock Cottages
Springwell Lane
Rickmansworth
WD3 8UF
Company NameMy Tools Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Downsview
Chatham
Kent
ME5 0AP
Company NameNYE Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Muntjack Road
Whetstone
Leicester
LE8 6BJ
Company NameMade In Bridport Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Find Antiques And Collectables Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProchip Construction Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 03 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSDS Mot Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration2 years (Resigned 03 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVehicle Motion Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Gosside Grove
Normanton
Wakefield
WF6 1US
Company NameNew Wear Order Ltd.
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94 Stroud Green Road
London
N4 3EN
Company NameCrystal Clear Solutions UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Bridgestones Limited
125-127 Union Street
Oldham
OL1 1TE
Company NameAxis Search & Selection Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Sheen Park
Richmond
Surrey
TW9 1UP
Company NameHands 4 Hope Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Warner House
Calverley Close
Beckenham
BR3 1UJ
Company NameCBF Electrical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Church Road
Pontnewydd
Cwmbran
NP44 1AT
Wales
Company NameSaraj Haulage Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Rose Garden
Southall
UB1 2XL
Company NameUK Coatings Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Weir Road
Hartley Wintney Hampshire
RG27 8ER
Company NamePrspkt Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Moorhouse Farm
Milnrow
Rochdale
OL16 4BS
Company NameThe Aviation Design Studio Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment Duration12 months (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Osidge Lane
London
N14 5JL
Company NameKittybiz Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Village Green Avenue
Biggin Hill
Westerham
TN16 3LP
Company NameGT Fret Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Park Lane
London
N17 0JS
Company NameMagnum Occasions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Adswood Road
Liverpool
L36 7XN
Company NameGrand Prix Couriers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Kenrick Close
Coalville
LE67 3LR
Company NameRich4Life Training Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
181 Melfort Road
Thornton Heath
Surrey
CR7 7RU
Company NameSa.Sportswear.Signs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Springvale Rise
Hemsworth
Pontefract
WF9 5HS
Company NameTouch Of Mercy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Sanctuary Mentoring Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Jacob Island House
Dunlop Place Southwark
London
SE16 3FH
Company NameDorothy Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
206 Sandway Road Orpington
Sandway Road
Orpington
BR5 3TE
Company NameJulia.Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Welland Close
Long Lawford
Rugby
CV23 9SX
Company NameW&W Property Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Vermont Place
Tongwell
Milton Keynes
MK15 8JA
Company NameCoastal Dreams Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Arbury Avenue
Bedworth
Warwickshire
CV12 8QF
Company Name24 7 Resource Recovery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company NameFast Track Epc Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Brixham Road
Edgbaston
Birmingham
B16 0JY
Company NameClassic Cars Coventry Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Gainford Rise
Abbey Park Binley
Coventry
CV3 2RW
Company NameThe Libas Studio Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBeardsandboobs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKidzsafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCotton Tree Designs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
104 Douglas Road
Surbiton
KT6 7SB
Company NamePractical Business Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePetzsafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCosmos Cafe London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameEllie Mai's Tea Room Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameScandinavian Log Homes Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84b Widney Road
Bentley Heath
B93 9BN
Company NameWat Design? Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Victoria Road
Leigh On Sea
SS9 1AU
Company NameWaters Edge Marine Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Waters Edge
Hedge End
Southampton
SO30 4AE
Company NameThe Sports Car Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 10b Vulcan Way
Sandhurst
Berkshire
GU47 9DB
Company NameSouth County Magazine Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 Station Road
Sidcup
Kent
DA15 7AA
Company NameFIFI Cards Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 The Timbers
East Grinstead
RH19 1NH
Company NameTilly's Coffee Shop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Kiltarie Crescent
Airdrie
ML6 8NL
Scotland
Company NameRPS Scaffolding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Cruachan
Thornliebank
Glasgow
G46 8LQ
Scotland
Company NameEconomical Recycling Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Dalry Street
Sandyhills
Glasgow
G32 9BL
Scotland
Company NameLe Cheval Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Body Bump Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFirst Care Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration2 years (Resigned 07 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Taylor Aitken Ltd Cwg House
Gallamore Lane Ind Est
Market Rasen
LN8 3HA
Company NameSunnyk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
160 Ross
Rowley Regis
B65 8BS
Company NameDe Souza's Sw Enterprise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
159 Wattville
Birmingham
West Midlands
B21 0DN
Company NameJac's Cakes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Bramble Road
Hatfield
AL10 9SB
Company NameCOCO Canvas Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
467 Kingston Road
Epsom
KT19 0DJ
Company NameBombay9Xpress Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEsteem Care Domiciliary Ltd
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 21 Cameo House
Bear Street
London
WC2H 7AS
Company NameClandeboye Dairy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBLN Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Lonsdale Terrace
Mayo Street
Cockermouth
CA13 0BU
Company NameJ&A Spotless Cleaning Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36a Southleigh Road
Clifton
Bristol
BS8 2BH
Company NameM & K Joinery Bespoke Joiners Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Browning Avenue
Accrington
BB5 4RQ
Company NamePanta Pure Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 Westminster Court
Lyndon Close Handsworth
Birmingham
B20 3NN
Company NameC.C Taylor General Builders Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pattison Street
Clydebank
G81 4BL
Scotland
Company NameThe Good Old Days Music Hall Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Good Old Days Theatre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTechnical Skills Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration2 years (Resigned 08 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameClandeboye Organic Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Dairy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration6 years (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Farm Shop Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration6 years (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Fine Foods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration6 years (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Mortgage Expert Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Thomas David 6-7 Castle Gate
Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameAdamsons Car Sales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Quarry Close
Stour Provost
SP8 5SD
Company NameCore Productions (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Penllwyn
Barn Street
Haverfordwest
Dyfed
SA61 1TD
Wales
Company NameConsilium Digital Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bank Foot Great Whittington
Northumberland
Newcastle Upon Tyne.
NE19 2HP
Company NameWe Just Chill Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBespoke Cookies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 The Wickets
Ashford
TW15 2RR
Company NameMint Electrical Solutions Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 St Pauls Parade
Cusworth
Doncaster
DN5 8LJ
Company NameStar Cooling And Refrigeration Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Olley Close
Wallington
SM6 9DJ
Company NameR W Global Industrial Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Hillcroft Road
Penn
High Wycombe
HP10 8EA
Company NameStephen P Kirk Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Grieves Road
Northfleet
DA11 7JQ
Company NamePigging Out Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C6 Kingfisher Business Park
Hawthorne Road
Bootle
Merseyside
L20 6PF
Company NameLilly-Bugs Creations And Events Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08 Tebay Ave
Thornton-Cleveleys
FY5 2NB
Company NameGKH Weight Loss And More Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Grange Road
Ordsall
Retford
Nottinghamshire
DN22 7UQ
Company NameMarketplace Design Associates Ltd
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Malone Road
Woodley
Reading
RG5 3NJ
Company NameSmokin' Frog Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Crofton Road
London
SE5 8LZ
Company NameHoppy Holidays Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Croft Close
Stretton On Dunsmore
Nr Rugby
CV23 9NG
Company NameSmart Kidds Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 96 97 Kirkgate Market
Kirkgate Street
Bradford
BD1 1SZ
Company NameSports Coach Entrepreneurs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHalal Casings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name9JA Records Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameImagine Records Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Meadows Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Golf Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Farm Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Gardens Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Silent Transport Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 24 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIron Rags Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye House Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClandeboye Courtyard Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment Duration6 years (Resigned 12 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNCGC Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19a Fordwater Road
Surrey
Chertsey
KT16 8HW
Company NameYemanja Therapy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17a Wolverton Road
Bournemouth
BH7 6HT
Company NameProdrive North East Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
171 Oakfield Road
Whickham
Newcastle Upon Tyne
NE16 5RZ
Company NameWoodcraft Kitchens Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 10 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fairgate House 205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameDusted And Sorted Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Peterborough Road
Crowland
Peterborough
PE6 0BB
Company NameSimple Gas Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6-8 Freeman Street
Grimsby
South Humberside
DN32 7AA
Company NameComplete Image Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration3 months (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR
Company NameFit4Life-Hampshire Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameZebbies Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 South Road
Waterloo
Liverpool
L22 5PQ
Company NameReborn Project Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
251 Eastbourne Avenue
Gateshead
Tyne And Wear
NE8 4NN
Company NameTRAC Poultry Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crankley Grange Crankley Lane
Low Crankley
York
YO61 3NZ
Company NameJMD Resource Planning Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Polperro Drive
Coventry
CV5 7PU
Company NameLittlecornerstore Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Red Square
3 Piano Lane
London
N16 9AW
Company NameTiny Trimz Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Ben Bank Road
Silkstone Common
Barnsley
S75 4PH
Company NamePaco's Tacos Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Castle Haven School Road
Saltwood
Hythe
CT21 4PP
Company NameCarpal Tunnel Clinic Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment Duration12 months (Resigned 10 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAd Drive UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNicorize Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Victoria Street
Abergavenny
NP7 5DS
Wales
Company NameOven Sos Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Nant Uchaf Ffordd Y Pentre
Nercwys
Mold
CH7 4EL
Wales
Company NameBlitzed Soup Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Leeds Road
Mirfield
WF14 0BY
Company NameArtstone Studio Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Windmill Close
Ashby De La Zouch
LE65 1EQ
Company NameBark And Ride Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Charlotte Street
Flat 4
Brighton
BN2 1AG
Company NameLoibrown Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
194 Tokyngton Avenue
Wembley
Middlesex
HA9 6HJ
Company NameAlpha Translations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
196 Leagrave Road
Luton
LU3 1JD
Company NameNexus Mechanical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Maltings Barn
Hinderclay Road
Wattisfield
Suffolk
IP22 1NF
Company NameLa Perla Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Hospital Street
Natwich
CW5 5RP
Company NameAcorn Property Reformation Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Porth Street
Porth
CF42 6DR
Wales
Company NameTaylor Made Creations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameClyde Alpha Fabrications Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment Duration3 years (Resigned 13 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Jardine Way
Dunstable
Bedfordshire
LU5 4AU
Company NameBlue Mirage Marines Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Waterloo Road
Romford
London
RM7 9BH
Company NameJ.P.Leathley & Co Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Piper Knowle View
Stockton
TS19 8GW
Company NameTonirisa International UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Lancaster Close
London
Colindale
NW9 5RE
Company NameJam Life And Fitness Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carrington House Kew Place
Daws Hill
High Wycombe
HP11 1QW
Company NameOptimum Cleaning And Maintenance Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Starling Grove
Smiths Wood
Birmingham
B36 0RQ
Company NameEdinburgh Cheesecake Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Moriston Court
Grangemouth
Falkirk
FK2 8DE
Scotland
Company NameFinlay-Calder Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mid Law
33 Law Crescent
Dundee
DD3 6TN
Scotland
Company NameBluewave Property Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hunts Mead
Enfield
EN3 7LX
Company NameMake Happen Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Houseman Crescent
Manchester
M20 2JD
Company NameTowers Accounting Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameAlgarve Private Rentals Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAdrian Rodgers Legal Claims Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Roseberry House
Town Street
Nunburnholme
YO42 1QY
Company NameRoll-In-One Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
460 Goffs Lane
Goffs Oak
Waltham Cross
EN7 5EN
Company NameThe Park Kids Club Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Bluebell Close
Malvern
WR14 3SW
Company NameModbox Homes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 New Road
Barlborough
Chesterfield
S43 4HZ
Company NameUnder The Amber Sky Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
302 New Half Moon Yard
King Street
Norwich
NR1 2TL
Company NameHardman Shandy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEmpire Defender Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNewport Scaffolding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94 Bryn Bevan
Newport
NP20 5QL
Wales
Company NameAngel Bay Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Queens Road
Croydon
Surrey
CR0 2PS
Company NameTreatment Plan Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
219 London Road
Waterlooville
PO8 8DA
Company NamePro-Valeting & Tyre Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1b Canteen Mill Industrial Estate
Lydgate Burnley Road
Todmorden
OL14 7DR
Company NameMarmalade Solutions Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
209 Boreham Road
Warminster
BA12 9HF
Company NameInter Washing Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3a Phoenix Works
Wiindsor Rd Redditch
Worcs
B97 6DS
Company NameCharles Care Personel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Andover Court
Hannibal Road Stanwell
Staines
TW19 7HQ
Company NameEndeavour Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWedding Fit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFutures Forward Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration12 months (Resigned 16 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
New Field End Intake Lane
Cumberworth
Huddersfield
HD8 8YE
Company NameDarkside Detailing Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 22 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameEnchanting Echoes Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Aldrington Road
London London
Wandsworth
SW16 1UE
Company NameECO Friendly Energy Installations Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 1 159 King Cross Road
Halifax
HX1 3LN
Company NameStrathtec Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBoldbooks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Cork Street
Lower Weston
Bath
BA1 3BD
Company NameVt Vapour Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Petrolheads Cafe
Dee Bank Industrial Estate
Bagillt
CH6 6HJ
Wales
Company NameRockabubz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration12 months (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
A2 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameDomestic Bliss Cleaning And Ironing Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 22 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameZhonghui Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103 Elmhurst Drive
Hornchurch
Essex
RM11 1PF
Company NameEden's Food Store Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 High Street
George Centre
Grantham
NG31 6LH
Company NameTiling Tiling Tiling Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Granary Close
Grove Green
Maidstone
ME14 5UB
Company NameKLP Growth Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Mill Lane
Earley
Reading
RG6 7JE
Company NameCast Personnel Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Truesdale Drive
Harefield
UB9 6AY
Company NameBIO Fuels (Great Britain) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Copia House Great Cliffe Court
Great Cliffe Road
Barnsley
S75 3SQ
Company NameEvergreendirectuk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Maenol Glasfryn
Llangennech
Llanelli
SA14 8SJ
Wales
Company NameSundon Park Service Center Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gable End Sparrow Hall Business Park
Leighton Road
Edlesborough
Bedfordshire
LU6 2ES
Company NameA&M ICT Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7d Britain Street
Dunstable
LU5 4JA
Company NameWest African Delights Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Combermere Road
Morden
SM4 6RD
Company NameBlue Rose Events Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Rycroft
Windsor
Berkshire
SL4 4HQ
Company NameFun-Tastic Events Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePure Remarketing Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company Name50 Plus Car Sales Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameForever Organics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSimple Health & Safety Solutions Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Mansfield Street
Stanwick
Wellingborough
Northamptonshire
NN9 6QP
Company NameFawoods Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55a New Hall Lane
Preston
PR1 5NY
Company NameGas Safe. Plumbing, Heating And Property Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Limetree Avenue
Kirkby-In-Ashfield
Notts
NG17 8BJ
Company NameTiffanys Southampton Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 700 Fareham Reach Fareham Road
Gosport
Hampshire
PO13 0FW
Company NameIsess Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Carisbrook Close
Enfield
London
EN1 3NA
Company NameGodswill Kids Rendezvous Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Windsor Road
Manchester
M25 0DF
Company NameFusion Electrical Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Freshfield Road
Heaton Mersey
Stockport
SK4 3HN
Company NameDesbois Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Albert Street
Aberdeen
AB25 1XQ
Scotland
Company NameCeltic Trade Alliance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 25 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHUMM Security Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Hampton Road
Stockland Green
Birmingham
B23 7JJ
Company NameJadele Music Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Wheatash Road
Addlestone, Weybridge
Surrey
KT15 2ES
Company NameSucea Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Gurnards Avenue
Fishermead
Milton Keynes
MK6 2EU
Company NameOmni Studios Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Nene Centre Freehold Street
Units F2, Floor 1
Northampton
NN2 6EW
Company NameGrant's Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 North Street
Sudbury
CO10 1RB
Company NameDream Properties (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
164 Leigh Road
Leigh-On-Sea
Essex
SS9 1BT
Company NameA.S.C Driveways Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Seabrook Drive
Thornton Cleveleys
Lancashire
FY5 3SB
Company NameWurfit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIND Safety Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Park Avenue
Glynneath Neath
Neath
SA11 5SW
Wales
Company NameMedway Roofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
280 Meirscourt Road
Rainham
Kent
ME8 8JW
Company NamePrestige Gates And Railings Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Grombold Avenue
Raunds
Wellingborough
Northamptonshire
NN9 6EN
Company NameBredhurst Car Center Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAnglia Connections Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProdata Mobility Systems UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTransit Connections Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEliza Makes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEcodecking Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Offices 2 Whitebridge Lane
Stone
ST15 8LQ
Company NameKdesigns Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Bridgeport Mews
Great Sankey
Warrington
WA5 3SL
Company NamePeter Neisz Fitness Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Manor Court
Monument Hill Rd
Weybridge
KT13 8RF
Company NameHigh Profile Window & Facade Cleaning Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Oaklands Lane
Smallford
St Albans
AL4 0HS
Company NameMaple Leaf Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Company NameBeautiful Beginnings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
104 Westfield Road
Bletchley
Milton Keynes
MK2 2RE
Company NameVANK Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Restdale House
32/33 Foregate Street
Worcester
WR1 1EE
Company NameEasy Go Remote Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85-87 Borough High Street
London
SE1 1NH
Company NameSilken Lashes Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Cabot Close
Locks Heath
Southampton
SO31 6BQ
Company NameAnglers Outpost Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 St Michaels Av
Yeovil
BA21 4LL
Company NameSophapp Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 West Avenue
Walthamstow
London
E17 9QN
Company NameRocklox Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Trevona High Street
Combe Martin
Ilfracombe
EX34 0EQ
Company NamePurple Rose Complementary Therapies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Glebelands
Bathpool
Taunton
Somerset
TA2 8FG
Company NameArdent Audio Visual Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Borelli Yard
Farnham
Surrey
GU9 7NU
Company NameGaskell Plumbing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Rusper Road South
Worthing
BN13 1LG
Company NameColonsay Seafoods (Scotland) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Burgoyne And Carey Pavillion 2, 3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
Company NameLifestyle Logistics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFruits & Candy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameR Blair Painting Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRed Admiral Vintage Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration3 years (Resigned 02 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Earl Street
Maidstone
Kent
ME14 1PS
Company NameBluebell After School Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Becontree Avenue, Becontree
Barking And Dagenham
RM8 2UH
Company NameAccident Vehicle Repairs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Alexander Industrial Estate
Withey Road Coseley
Bilston
WV14 0RQ
Company NameDriving Licence Checking Agents Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
312 Haslusks Green Road
Shirley,Solihull
B90 2NE
Company NameHatitude Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
224 Aldersley Road
Wolverhampton
WV6 9NB
Company NameFind My Colors Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Bean Genie Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDauntless Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSayfallah Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFind My Colours Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 21 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Buttermere Road
Sheffield
S7 2AX
Company NameStacie Evered Make-Up Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Upton Road
Southville
Bristol
BS3 1LW
Company NameChorus Event Planning Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Dudley Rd
Tipton
West Midlands
DY4 8EE
Company NameALI Clothing Store Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Tudor Road
London
E6 1DR
Company NameSella HR Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Stockbridge Road
Winchester
SO22 6RW
Company NameRetail Fusion Systems Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Clearwater House
4-7 Manchester Street
London
W1U 3AE
Company NameDeepmere Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Campbell Close
Hitchin
SG4 0RH
Company NameAngie Williams Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Wayside
Pendeford
Wolverhampton
WV8 1TE
Company NameClarity Regulation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 103 Greatorex Business Centre
8 To 10 Greatorex Street
London
E1 5NF
Company NameBicester Bathrooms Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFitness Rebooted Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDuty Of Care 24-7 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2a Rickyard Barn Stoke Road
Blisworth Hill Farm
Northampton
Northamptonshire
NN7 3DB
Company NameDFM Quality Care Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Deri Avenew
Rainham
Essex
RM13 9LX
Company NameDiabetter Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMums To Marathons Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDialfuture Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAngelika's Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
437 Warrington Road
Culcheth
Warrington
WA3 5SJ
Company NameBehaviour First Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Stratton Park
Widnes
WA8 9FA
Company NameEnigma Global Holdings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration4 years (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Buckley Street
Warrington
WA2 7NS
Company NameGlobal Flood Defence Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration5 years (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Queensberry House, 3rd Floor
106 Queens Road
Brighton
East Sussex
BN1 3XF
Company NameSW Projects (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Glenney Close
Lee On The Solent
PO13 8FD
Company NameLyfattire Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Donnington Road
Kenton
Harrow
HA3 0NB
Company NameRoxburgh Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Roxburgh Terrace
Whitley Bay
NE26 1DR
Company NamePositive State Of Mind Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Imperial Road
Beeston
Nottingham
NG9 1FN
Company NameElegance Furniture Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Thornborough Road
Sheffield
S2 3PA
Company NameNo More Trouble Service Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Britannia Road
Ilford
IG1 2EQ
Company NameNecchi Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
F3 Castle Trading Est
Holyhead Road
Telford
TF2 9NP
Company NameCryschris Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Oakleigh Road South
New Southgate
London
N11 1LA
Company NameTrinity Triple Seven Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
101 Beaconsfield Road
London
N15 4SH
Company NameJohn Watson Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDecorum Shop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSnowdonia Wild Garlic Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 06 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Jardine Way
Dunstable
Bedfordshire
LU5 4AU
Company NameMercantile Global Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Campbell Cotts
Laburnum Road
Mitcham, Surrey
CR4 2NG
Company NameVapours4U Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
199 London Road
Northwich
CW9 8AR
Company NameOrganisational Effectiveness Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Windermere Avenue
St Albans
AL1 5QW
Company NameOptimum Personal Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96 Simpkin Street
Abram
Wigan
WN2 5PT
Company NameMarcel 231 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameServe Directory Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Timpson Road
Timpson
Portsmouth
PO1 4JR
Company NameSafelane Eod Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBe Smart Interiors Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameXpressurclothes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChoc Ahoy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 12 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEMMA Collins Interiors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Boyne Road
London
SE13 5AN
Company NameAce Couture Clothing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Petworth Road
London
N12 9HE
Company NameLuxury Performance Car Hire Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Campbell Street
Bristol
Avon
BS2 8XE
Company NameKinder Foods Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
91b Clifton Road
South Norwood
London
SE25 6PX
Company NameLove Pigs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 16 Rudgate Business Park
Tockwith
York
YO26 7RD
Company NameFirst Class Learning Bramcote Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Maythorn Close
West Bridgford
Nottingham
NG2 7TE
Company NameTamsee Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bowles Place
Woughton On The Green
Milton Keynes
MK6 3BB
Company NameLevamentum Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Long Lane
Mill End
Rickmansworth
WD3 8YE
Company NameWisdom Handy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Burnside Avenue
Chingford
London
E4 8YN
Company NameCheeky Pineapple Accessories Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Glebe Lane
Banks
Southport
PR9 8EU
Company NamePerfect Fit Clothing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
184a Old Road
Old Harlow
Harlow
CM17 0HQ
Company NameTrend Empire Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 The Square
Loughton
Essex
IG10 3FE
Company NameGladstone Sports Bar Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Church Road
Tranmere
Birkenhead
CH42 0LH
Wales
Company NameR D B S Brickwork Contractors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn Church Lane
South Thoresby
Lincs
LN13 0AS
Company NameEdible Art Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTime Coffee Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Lowercroft Way
Sutton Coldfield
West Midlands
B74 4XF
Company NameISO Fit Fitness Supplements Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 15 Swannies Market
Sutton New Road Erdington
Birmingham
B23 6RP
Company NameClarkeanthoney Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Highfield Hill
Upper Norwood
London
SE19 3PS
Company NameThe Scruffy Fox Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Cardiff Road
Caerphilly
Mid Glamorgan
CF83 1JR
Wales
Company NameIndependent Sound Promotions UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Poplar Street
Leigh
WN7 4HL
Company NameMinimaxsurgical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrighton Yoga Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30a Upper North Street
Brighton
BN1 3FG
Company NameB.Smith Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Lancaster Way
Market Deeping
Peterborough
PE6 8LA
Company NameJust Beautiful Beauty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Prince Street
Sudbury
CO10 1JA
Company NameMyprivatedoctor Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVV Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHELI Ales Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStraight Six Pictures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 08 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEnglish And Maths For Everyday Life Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103 Locking Road
Weston Super Mare
BS23 3EW
Company NameTriple S Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Oxford St.
Evercreech
Somerset
BA4 6HT
Company NameFusion Events Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
D5 St George'S Business Park
Castle Road
Sittingbourne
ME10 3TB
Company NameTyneside Lock Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Northpoint Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Company NameHigh Profile Cleaning Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Oaklands Lane
Smallford
St Albans
AL4 0HS
Company NameUnruly Contractors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Station House Hawkhurst Road
The Old Station
Cranbrook
TN17 2SR
Company NameSpace Octopus Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration3 months (Resigned 14 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
171 Lampits
Hoddesdon
EN11 8EF
Company NameM Weir Building Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Woodland Avenue
West Cross
Swansea
SA3 5LZ
Wales
Company NameShort Stay Centre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1, Resource Business Centre
537 Norwood Road
London
SE27 9DL
Company NameFat Sow Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA To B Wash Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Venice Court Sultan Street
London
SE5 0UU
Company NameSmasheditboom Entertainment Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Ormiston Avenue
Tranent
East Lothian
EH33 1HR
Scotland
Company NamePm Commerce Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHarrison Halls Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 07 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRMT Global Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Hatfield Road
Ipswich
IP3 9AF
Company NamePatricia Moyo Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Timken Close
Duston
Northampton
NN5 6FF
Company NameKGPC Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Wentworth Drive
Thornton Cleveleys
FY5 5AR
Company NameXtreme Security Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
217 Old Church Road
Coventry
CV6 7DZ
Company NameAdvanced Aesthetics - Non Surgical Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Roseleigh Cottages
Askerbank Lane Rushton Spencer
Macclesfield
SK11 0QU
Company NameLotus Active Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Heathgate
Hertford Heath
Herts
SG13 7PJ
Company NameDuojewellery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFord Mustang Motorsport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 19 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1407 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company Name9 Gallon Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Legh Street
Warrington
WA1 1UG
Company NameLEGH St Kiosk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Legh St Kiosk
6 Legh St
Warrington
WA1 1UG
Company NameFolsom Barber Club Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Acres Rowood Drive
Solihull
Birmingham
B92 9NG
Company NameW4Projectmanagement Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Harlowbury Mews
Old Road
Harlow
Essex
CM17 0HE
Company NameYorkshire Commercial Cleaning Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 North Lane
Haxby
York
YO32 3JP
Company NameCDM Safety Consultants Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 20 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCHAZ Antiques Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration3 days (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Beili Glas
Loughor
Swansea
SA4 6UE
Wales
Company NamePhonelad Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Harvie Avenue
Glasgow
G77 6LG
Scotland
Company NameEuropean Halal Food Park Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameACAT Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameHalal Sausage Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRDN Amicum Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
256-258 York Road
Leeds
LS9 9BP
Company NameJ T L Construction Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Victor Gardens
Hockley
Essex
SS5 4DS
Company NameLondon Porters Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Pottersfield
1a Lincoln Rd Enfield
Middx
EN1 2DF
Company NameCounty Floorin Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Duke Street
Darlington
Co Durham
DL3 7SD
Company Name08656304 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gfro 2nd Floor 5
High Street Westbury On Trym
Bristol
BS9 3BY
Company NameKaniklani Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Spur Road
Cosham
Portsmouth
PO6 3EB
Company NameSophisticats Hair Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sophisticats Hair Design 43 Westmuir Street
Parkhead
Glasgow
G31 5EL
Scotland
Company NameVickys Allsorts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Mansion Gardens
Evesham
WR11 1BX
Company NameRide-On Bikes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJimmy Jams Pajamas Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMass Racing Engines Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWalker Fairway Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMc Models & Miniatures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 week (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TQ
Company NameMade By Minah Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89b Mitcham Lane
London
SW16 6LY
Company NameReckless Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25a New Road New Road
Harlow
Essex
CM17 0DU
Company NameGlitz By Sammi Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Lawyers Close
Holbeach
Spalding
PE12 7LT
Company NameBelle Maids Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39a Palace Mansions
Earsby Street
London
W13 8QW
Company NameEquine Emotional Release Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration3 days (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
125 Dale Hall Lane
Ipswich
IP1 4LS
Company NameSugarsnap Food Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
No. 622 28 Old Brompton Road
South Kensington
London
SW7 3SS
Company NameMade In Lyme Regis Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAamow Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSublimetalent Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Etchingham Park Road
London
N3 2DU
Company NameShake & Bake Studio Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Plantation
Everton
S041 0ju
Company NameFlyforafriend Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Nuxley Road
Belvedere
DA17 5JE
Company NameAbove Par Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
302 Allenby Road
Southall
UB1 2HP
Company NameLEDZ Lighting Science Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Sun Street
Waltham Abbey
EN9 1EJ
Company NameGaysha Building Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOfficial Gabhru Panjab De Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAmanda Events Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Kingfisher Way
Bicester
Oxfordshire
OX26 6YD
Company NameWaste Angel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Goldfinch Drive
Attleborough
Norfolk
NR17 1GT
Company NameBolton Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
102 Cranbrook Road
Ilford
Essex
IG1 4NH
Company NameGlobal Bridge Of Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor
135 Commercial Road
London
E1 1JS
Company NamePure Green Energy Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 115 Anfield Business Center
58 Breakfield Road South Anfield
Liverpool
L6 5DR
Company NameThe Dream Loft Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 26 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameSanderson Mep Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Limes Avenue
Carshalton
SM5 2AF
Company NameHorizons And Beyond Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Bluebell Close
Malvern
Worcs
WR14 3SW
Company NameThe Jungle Kitchen Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
373 Prince Regent Lane
London
E16 3JP
Company NameTransform-Eoe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Anglia Drive
Church Gresley
Swadlincote
DE11 9JR
Company NameI-Build Internal Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
460 Oakwood Lane
Leeds
LS9 6QX
Company NameKeywise Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Forest Edge
Fawley
Southampton
SO45 1FN
Company NameEye Image Photography Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMoseley Properties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Broad Lane
Essington
Walsall
WV11 2RG
Company NameGuyadoo Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 81 Hanover Park
McKerrell Road
Peckham
SE15 5HA
Company NameKerryjackson Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kenilworth Hambledon Road
Denmead
Waterlooville
Hampshire
PO7 6NU
Company NamePrivatedine-In Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameMonster Records Ltd
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 63 Gowers Walk
London
E1 8GL
Company NameSecure And Simple Security Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Deltic
Tamworth
Staffordshire
B77 2DU
Company NameBMK Consultancy Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameNatalies Interior Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Park Bank
Congleton
CW12 3DH
Company NameThe Focus Centre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMountain Angels Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTantalising Tiers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 02 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 7 35-37 Ludgate Hill
London
EC4M 7JN
Company NameSerendipity Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Berkeley House
Berkeley Square
London
W1J 6BD
Company NameJadesan Capital Investments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration3 years (Resigned 31 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
Company NameGlobal Flood Defence Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration4 years (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRealstrong Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment Duration4 years (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDoggy Day Nursery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Hambledon Close
Lower Earley
Reading
RG6 3TD
Company NameFar Out Adventure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Eldon Road
Stockport
SK3 9NP
Company NameS Shah Traders Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
236 Green Lane
Ilford
London
IG1 1YF
Company NameTk Services, Valeting & Tyres Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Northfield Street
Bolton
BL3 5JH
Company NameConnect Now Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameButton Tree Crafts Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment Duration12 months (Resigned 27 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePose Apparel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
222 Browning Road
Manor Park
London
E12 6NU
Company NameNever Weather Coatings Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Pmm Solutions For Business Llp Greenbank Technology Park
Challenge Way
Blackburn
BB1 5QB
Company NamePurley Car Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 High Street
Purley
CR8 2AA
Company NameIpphi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBioenergy Installations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Saffron Cottage High Street
Wallcrouch
Wadhurst
East Sussex
TN5 7JL
Company NameShaping Success UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Sidlaw Way
Airdrie
ML6 8LQ
Scotland
Company NameThe Burger Grill Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJLH Resourcing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69b Mayflower Road
Park Street
St. Albans
AL2 2QN
Company NameRecycle Matt Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Berth 6 Basin 3
Chatham Docks
Gillingham
ME4 4SR
Company NameMedec Global Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Little Grange 53 Church Road
Aspley Heath
Woburn Sands
MK17 8TJ
Company NameExpert By Experience Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Montrose House Buildwas Road
Clayhill Light Industrial Park
Neston
CH64 3RU
Wales
Company NameBiggs Security Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
97 Holbein Square
Grange Park
Swindon
SN5 6DT
Company NameIndian Stars Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Westpole Avenue
Cockfosters
EN4 0AY
Company NameCroeso Inns Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Red Lion Inn Rhosesmor Road
Rhosesmor
Mold
Clwyd
CH7 6PF
Wales
Company NameCore Photography (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Penllwyn
Barn Street
Haverfordwest
Dyfed
SA61 1TD
Wales
Company NameMaocat Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Hereward Road
London
SW17 7EY
Company NameFlexifab Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Riverview Way Kempston
Bedford
Bedfordshire
MK42 7BB
Company NameH2O Clitheroe Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment Duration2 years (Resigned 02 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Otley Street
Skipton
BD23 1DY
Company NameBliss Wedding Planners Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
186 Allerton Road
Allerton
Bradford, West Yorkshire
BD15 7AB
Company NameGayatri Software Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138 Wellington Road
East Ham
E6 6EA
Company NameJust4Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Shirehall Place
Heath Hayes
Cannock
WS11 7YD
Company NameShot Photography Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit D5 Frieslawn Farm
Hodsoll Street Sevenoaks
Kent
TN15 7LH
Company NameAmazing Ceilings Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
169 Chapel Lane
Farnborough
GU14 9BW
Company NameStation Coffee Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Spinners Place
Warrington
WA1 3GG
Company NameAm Signs (Sussex) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
95 Parsonage Road
Henfield
West Sussex
BN5 9HZ
Company NameNewcastle Marquees Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Chester Crescent
Westlands
Newcastle
ST5 3RT
Company NameThe Trophy Cabinet Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Ffordd Meillion
Llangristiolus
Anglesey
LL62 5DQ
Wales
Company NameProbativevalue Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Badwell House The Street
Badwell Ash
Bury St Edmunds
IP31 3DP
Company NameB&S Builders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Fitzstephen Road
Dagenham
RM8 2YL
Company NameLabour Only Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAKEY Bay Surf Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFresh Start Learning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 The Grange
Catherington
Waterlooville
PO9 8NZ
Company NameSwine & Stuffing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Northwood End Road
Haynes
MK45 3PN
Company NameA Way To Makkah Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Bury Park Road
Luton
LU1 1HE
Company NameD & G Hospitality Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJMC Gas And Heating Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Windmill Lane
Greenford
Middlesex
UB6 9DS
Company NameUnique Recycle Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 32 7 Nelson Walk
London
E3 3FP
Company NameKiddan Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRefurbfished Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Stanmer Park Road
Brighton
BN1 7JL
Company Name4Sight Aero Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37a Common Lane
Hemingford Abbots
Huntingdon
PE28 9AW
Company NameReaction Arts Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHelp4Homes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (1 year after company formation)
Appointment Duration1 year (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTruth London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameGlobal Yoga Passport Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Kynaston Rd
London
N16 0ED
Company NameRapid Steel Fabrication Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 North Street
Cannock
Staffordshire
WS11 0AZ
Company NameEmpoweryouhq Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Park Lane Barlow
Selby
North Yorkshire
YO8 8EW
Company NameChesham Transport Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chesham Transport Services Ltd Great Holts
Waltham Road
Chelmsford
CM3 3AZ
Company NameLettings Agents Advisory Department Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Chase London Road
Albourne
Hassocks
BN6 9BJ
Company NameWags Dog Grooming Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
145 A
Ford Green Road Smallthorne
Stoke On Trent
ST6 1PF
Company NameLawn Supremacy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Rainsford Road
Stansted
Stansted/Essex
CM24 8EA
Company NameOver Sea Lux Homes Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Samos Road
London
SE20 7TX
Company NameDruworld Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 2, 101b Western Road Flat 2
101b Western Road
Hove
East Sussex
BN3 1FA
Company Name1st Line Security Service Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7 1 Dolly Lane
Leeds
LS9 7EB
Company NameLimelite Clothing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Two-Ways Grange Lane
Rushwick
Worcester
WR2 6RP
Company NameMaya Weddings Service Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMk Bookkeeping Specialists Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFacilities & Projects Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAshton Levi Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIhome Innovation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Southwood Road
Rusthall
Tunbridge Wells
TN4 8SR
Company NameThe Lenders List Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameLittle People Stationery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stirton Grange
Stirton Lane
Skipton
BD23 3LN
Company NameSahara Security Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
301b High Road
London
NW10 2JY
Company NameAGR Blacksmithing /Locksmithing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 The Downs
Aldbourne Marlborough
Wiltshire
SN8 2RZ
Company NameOLU Catering Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Stanswood Gardens
Gardens
London
SE5 7SQ
Company NameCmenco Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
122 Twyford House
Elwood Street
London
N5 1EL
Company NameFetch Surf Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Fancy Rd
Parkstone
Poole
BH12 4QZ
Company NameAUNO Tech Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2/5 220
Wallace Street
Glasgow
G5 8AH
Scotland
Company NameRUNO Vation Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2/5 220
Wallace Street
Glasgow
G5 8AH
Scotland
Company NameCreative Matchbox Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThree Shires Water Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Three Shires House
Kimbolton Road
Hargrave
NN9 6BG
Company NameTritand Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Mountbel Road
Stanmore
HA7 2AF
Company NameRetro Pie Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Legh St Kiosk
6 Legh St
Warrington
WA1 1UG
Company Name123 Property Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39b Front Street
Stanley
Co Durham
DH9 0JE
Company NameACS Recruits Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Bowden Close
Feltham Middlesex
TW14 8SE
Company NameAfrica Traders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Warburg Court
2 Mornington Close
London
NW9 5JD
Company NameNobody Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Birch Lane
West End
Woking
GU24 9QD
Company NameThe Party Specialists Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Woodlands
Grange Park
Northampton
NN4 5FX
Company NameThe Workplace Health Partnership Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Colne Road
Bluntisham
Huntingdon
PE28 3LT
Company NameA&S Building Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Cannock Road
Burntwood
Staffordshire
WS7 0BP
Company NameTrain To Go Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Bodenham Close
Redditch
B98 0JU
Company NameLYNN Macleod Consultancy Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Cornhill Road
Oakbank
Perth
PH1 1LR
Scotland
Company NameTeam Fitt Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAjsexpress Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMaison De D'Lila Fashion & Beauty Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Stanley House
Saracen Street
London
E14 6EX
Company NameRarisame Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Drayton Gardens
London
SW10 9RG
Company NameAim Direct UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 High Road
Loughton
IG10 4JJ
Company NameVarietywholesale Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 Wood Lane
Handsworth
Birmingham
B20 2AH
Company NameMatch A Trade Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Camus Close
Fleet
GU52 0UT
Company NameSmart Watches UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSouth Coast Event Hire Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePicturesofmypets Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCon Electrical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePassionate Pink Beauty Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAmazing Grazing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEthical Eatery Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment Duration3 years (Resigned 14 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGDRS Painting And Decorating Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Magnus Court
North Hykeham
Lincoln
LN6 9FW
Company NameKind Kare Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Daffodil Road
Wavertree
Liverpool
L15 6UG
Company NameRapid Event Protection Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Inglewood
Calderside
Hebden Bridge
HX7 6NG
Company NameSaffron Spice Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
231 Victoria Park Road
London
E9 7HD
Company NameMade It Model Supplies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDevon Pig Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOasis Business Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Springfield House
Horn Lane
Acton
W3 6NU
Company NameThe Freefall Records Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Westmoreland Avenue
Scampton
Lincoln
Lincolnshire
LN1 2UW
Company NameCash4Telefono Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Redan Street
London
W14 0AB
Company NameManchester Leisure Academy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Sackville Street
Manchester
M1 3LZ
Company NameMidland Company For Medical Supplies Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Ringles Court
Streatfield Avenue East Ham
London
E6 2JY
Company NameShah Jee Traders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Gunton Road
Clapton
London
E5 9JT
Company NameHalal Snack Foods Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChappells Lettings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Eldon Place
Bradford
BD1 3AZ
Company NameVentureprime Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Lansdowne Road
London
N3 1ET
Company NameGr Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration4 years (Resigned 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 11 Admiral Yard Low Road
Hunslet
Leeds
LS10 1AE
Company NameUniversal Plumbing And Building Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Watery Lane
Turnford
Broxbourne
EN10 6GF
Company NamePopup Playcafe Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Barley Farm Road
Exeter
EX4 1NN
Company NameRaptor Recycling Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMawlaana Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePower Maintenance Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Berkeley Street
London
W1J 8ED
Company NameBuild4Life London Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
143 Ravensbury Rd
Earlsfield
London
SW18 4RY
Company NameARTH Build Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Barmouth Ave
London
UB6 8JU
Company NameIndigo Development (Contracting) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6a High Street
Wimbledon Village
London
SW19 5DX
Company NameReal Authentic Sounds Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
171 Moffat Road
Thornton Heatth
Surrey
CR7 8PZ
Company NameBranscombe Investments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlow Rite (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Britannia Road
Flat 6 Brentwood
Essex
CM14 5FH
Company NameHJR Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Rose Vaults High Street
Wavertree
Liverpool
L15 8HE
Company NameAnnex Couriers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Shearwater Close
Barking
Essex
IG11 0GW
Company NameCosmetics Testing Laboratory Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameC.A.R. Nationwide Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9a Rear Of Brockmoor Auto'S
Premier Industrial Estate Leys Road
Brockmoor
DY5 3UP
Company NameCadadley Company Export Import Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cadadley Company Export Imort
33 Laneside
Coventry
CV3 3EZ
Company NameK&M Leadwork & Roofing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 Farm Oor Stores
Oxford Road Farmoor
Oxford
OX2 9NN
Company NameSolardoctorsuk Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
174 Malmesbury Park Road
Bournemouth
BH8 8PP
Company NameSound Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Appley Lane South
Appley Bridge
Wigan
WN6 9AR
Company NameBongo Hub Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHeart Of A Lion Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlue Sky Shutters Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHigher Living Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKatarinas Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
131 Seren Park Gardens
Restell Close
London
SE3 7RR
Company NameMktaylor Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Southdown Terrace
Steyning
BN44 3YJ
Company NameSave A Friend Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
525b Chiswick High Road
London
W4 3AY
Company NameMalika's Gold Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
250 North End Road
Hammersmith
SW6 7RU
Company NameDKE Accounting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93a Marmadon Road
London
SE18 1EA
Company NameCaribbean Products (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Blenheim Court
Marlborough Road Islington
London
N19 4HR
Company NameAnewstart Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Flatt Road
Nutbourne
Chichester
PO18 8SJ
Company NameStuart Milne Falconry Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Warout Walk
Glenrothes
Fife
KY7 4JR
Scotland
Company NameUK Facility Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMizuho Financial Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAPPY Days Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Blagrove Road
London
W10 5TP
Company NameIn Search Of Autos Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Suffolk Road
Ponders End
Enfield
EN3 4AZ
Company NameBroadwater Fencing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Truesdale Drive
Harefield
UB9 6AY
Company NameCarloss Corp Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
95 Cardigan Terrace
Newcastle Upon Tyne
NE6 5NX
Company NameWynmaw Clothing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Tiger Way
Hackney
London
E5 8LB
Company NameCrown Mayfair Property Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Company NameCrown Mayfair Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Company NamePoshdosh Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOne Mizuho Financial Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 19 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePrecise Build Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21a Bailey Brook Industrial Park, Amber Drive
Langley Mill
Nottingham
NG16 4BE
Company NameGo Burlesque Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Granville Street
Bedford
MK42 9DZ
Company NameFrankincense Fragrance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A 29-A 31
35 Harbet Road
London
N18 3HT
Company NameHall Mark Animal Health Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old House
Cranham
GL4 8HP
Wales
Company NameFlightdelaysuk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Raynor House
23 Higher Hillgate
Stockport
Cheshire
SK1 3ER
Company NameSecure And Simple Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Deltic
Tamworth
Stafford
B77 2DU
Company NameOsman Ghani Couture Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119 Neasden Lane
Dephna House
London
NW10 1PH
Company NameEnprove Interiors Plus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Avenue Crescent
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DN
Company NameHall Mark Companion Animal Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old House
Cranham
GL4 8HP
Wales
Company NameSqueaky Clean Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHabbin Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHall Mark Food Safety Group Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old House
Cranham
Gloucester
GL4 8HP
Wales
Company NameThe Email And Data Marketing Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Southmere Close
Manchester
M40 5JJ
Company NameRecruit Me Now Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
211 Richmond
Cop Lane Penwortham
Preston
PR1 9AB
Company NameThe Great Wall Of Sound Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Burleigh Mansion S Flat 46
20 Charing Cross Road
London
WC2H 0HU
Company NameHome Town Property Sales Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Adventure Place
Hanley
Stoke On Trent
Staffordshire
ST1 3AF
Company NameLondon Fitness Consultant Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Furlong Court 2 Norfolk Road
Norfolk Road
Uxbridge
UB8 1BL
Company NamePure It Supplies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company NameCambridge Carers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameToy Planet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration9 months (Resigned 17 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMr Bclean Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArmadillo Technology Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lanes End
Stammers Rd
Saundersfoot
SA69 9HZ
Wales
Company NameDads2Busy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Stanborough Avenue
Borehamwood
WD6 5LX
Company NameMonster Playgrounds Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Proctor Walk
Hawkinge
CT18 7QS
Company NameHareer Intl Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
197 Westhendon Broadway
London
NW9 7DE
Company NameHairway To Heaven Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn Church Hill
Whitton
Scunthorpe
DN15 9LH
Company NameAirbourne Color Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Players Crescent
Totton
Southampton
SO40 9BB
Company NameTurquoise Tree: Holistic Health Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Woodlawn Court
Wood Road
Manchester
M16 9RJ
Company NameRTT Transport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Fern Grove
Nailsea
Bristol
BS48 4GA
Company NameHelengerthy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Oakleigh Way
Mitcham
Surrey
CR4 1AL
Company NameBow Films Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Powis Square
Brighton
BN1 3HG
Company NameCompany Limited Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration12 months (Resigned 22 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStylemeinsta Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Corn Mill Close
Walsall
WS1 4LY
Company NamePrivate Limited Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration12 months (Resigned 22 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Body Business Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration12 months (Resigned 22 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Penny Lane
Emsworth
PO10 8HE
Company NameElephant Mouse Productions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 24 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWoolton Road Po Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment Duration2 years (Resigned 25 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85-87 Vauxhall Road
Liverpool
L3 6BN
Company NameFlavour Fudge Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Bannock Road
Whitwell
PO38 2RB
Company NameJolez Consults Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Holmfield Avenue
Manchester
M9 4LG
Company NameLady Plumb Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Montgomery Drive
Rugby
CV22 7LA
Company Name50 Shades Of Lingerie Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Cole Avenue
Newton Le Willows
Merseyside
WA12 0EF
Company NameCLB Change Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNick Tuggs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
146 Maybury Road
Woking
GU21 5JR
Company NameTameside Diamond Home Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Oakwood Avenue
Audenshaw
Manchester
M34 5LE
Company NameFlood Management Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Applegarth Pinfathings
Amberley
Stroud
GL5 5JH
Wales
Company NameRam Branding Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSouth West Stoves And Chimneys Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Passage Road
Saul
Gloucester
GL2 7LB
Wales
Company NameAbsolute Advantage Plus Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 York Street
London
W1H 1DP
Company NameMain 10 Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Hambledon Avenue
Bierley
Bradford
BD4 6AX
Company NameSwift Waste UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
352 Craven Park Road
Stamford Hill
London
N15 6AN
Company NameSecurity 123 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old School House Bridge Road
Hunton Bridge
Kings Langley
WD4 8SZ
Company NameDee's Play Cafe Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bhive Centre Allum Way
Skelton Industrial Estate
Skelton
TS12 2LQ
Company NameGlabena Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
142 Scarborough Avenue
Stevenage
SG1 2HL
Company NameSlowmo Booth Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHyndland News Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameA1 Digital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment Duration2 years (Resigned 30 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
08707518: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameJay D Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 Clarance Road
Bilston
Wolverhampton
WV14 0HT
Company NameJubilee Connect Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 4 Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameRT Services Bedford Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36/40 Napier Road
Luton
Bedfordshire
LU1 1RG
Company NameNpngfitness Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Argall Avenue
London
E10 7QE
Company NameFlux Construction Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Coulsdon Rise
Coulsdon
Surrey
CR5 2SE
Company NameKulmi Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 15 William Bricknell Pavillion
81 Portswood Road
Southampton
SO17 2AS
Company NameMycompleteprint.co.uk Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite B King Business Centre
Reeds Lane
Sayers Common
West Sussex
BN6 9LS
Company NameMusic Models & Millionaires Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMusic Models & Billionaires Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTop Paper Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameReplicast Miniatures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 Parkhills Road
Bury
BL9 9AR
Company NameParadise Private Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Hesley Road
Shiregreen
Sheffield
S5 0GZ
Company NameFit Out London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
292 Flat A
Caledonian Road
London
N1 1BA
Company NameAlpha Crc (Holdings) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
St Andrews House
St Andrews Road
Cambridge
CB4 1DL
Company NameDMC Double Glazing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Portsmouth Technopole
Kingston Crescent
Portsmouth
Hampshire
PO2 8FA
Company NameStuffy Bear Parties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 The Derings
Lydd, Romney Marsh
Kent
TN29 9BL
Company NameBritannia Housekeeping Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Provost Street
London
N1 7NE
Company NameALIS Volat Propriis Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Shalstone Road
London
SW14 7HP
Company NameSpecimen Carp Baits Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Company NameMiller Ad Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Millers Cottage Kington Lane
Kington
Thornbury
BS35 1ND
Company NameHarun Alisse Baptiste Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Sycamore Avenue
London
E3 5PN
Company NameSpeed Waves Pvt Ltd Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Lillington
Wood End
Coventry
CV2 1ES
Company NameBridge Associates Your Business Partner Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Whitelady Road
Plymstock
Plymouth
PL9 9GB
Company NameEcoglow Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Seton Street
Ardrossan
Ayrshire
KA22 8JH
Scotland
Company NameDritwiseuk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlackwater Diving Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAppletree Design And Build Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBladerunner Co-Operation Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ D Webb Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Burness Close
Islington
London
N7 8SP
Company NameOpen Business Solutions Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Aztec Centre Aztec West
Almondsbury
Bristol
BS32 4TD
Company NameNYCO Leaflet Distribution Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Bellbrooke Place
Leeds
LS9 6AR
Company NameCookie Robinsons Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Gorse Lane
Manchester
M32 0UF
Company NameSAMJ Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Capworth Street
London
E10 7HE
Company NameLife Design Salon Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBell Communications Essex Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Absolute Reconery Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameProlect Security & Electrical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Causey Drive
Middleton
Manchester
M24 5PN
Company NameSpark Digital Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Venture House Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Company NameWood Biomass Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY
Company NameBright Light HR Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Duddery Hill
Suffolk
CB9 8DP
Company NameGeo-Nova Renewables Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Port Apartment
Shore Rd
Lamlash
Isle Of Arran
KA27 8JH
Scotland
Company NameMAZ Tech Industrial Access Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Rauds Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Company NameWimbledon Drycleaning Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCounty Home & Gardening Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLuna Clara Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameMicrocomtech Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
707 Ashton Old Road
Openshaw
Manchester
M11 2HD
Company NameVidaura Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Iveagh Terrace
Willesden
London
NW10 7DJ
Company NameThe Inside Story Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Winster Road
Eccles
Manchester
M30 7DP
Company NameFairy Dust Cleaning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Badgers Mount
Leeds
LS15 8XB
Company NameBurley Grange Residents Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Burley Grange Station Road
Station Rd
Burley In Wharfedale
LS29 7ND
Company NameFork Off Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
South Barn
41 The Street
Capel
RH5 5LD
Company NameKritikal Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Beames Road
Stonebridge
London
NW10 8BW
Company NameVictory Hire & Sales Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brooklands Bungalow Philpot Lane
Chobham
Surrey
GU24 8HE
Company NameFlood Management Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Applegarth Pinfarthings
Amberley
Stroud
GL5 5JH
Wales
Company NameFa Inventory & Roomlets Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCalm View Care Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBioorganicbaby Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 28 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Walton Street
London
SW3 2HT
Company NameDuke Developments Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hillcrest
Birch Hill
Cheddar
BS27 3JN
Company NameSpoilt Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 Mill Lane
Wallasey
Merseyside
CH44 3BN
Wales
Company NameWilo. Kaps Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Boynton Road
Leicester
Leicestershire
LE3 1PR
Company NameDean Fraser & Sons Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 The Orchard
Shoreham-By-Sea
BN43 6JP
Company NameEssex Electrical & Build Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Kerril Croft
Harlow
CM20 1TQ
Company NameLondon Polishers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Sydney Rd
West Ealing
London
W13 9EZ
Company NameMatrix Contemporary Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOffice Curating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRebula UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration2 years (Resigned 06 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSciex Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration3 years (Resigned 10 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIMAP (I Am A Person) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
254 St. Mary'S Road
London
N9 8NP
Company NameImmortal Music Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
173 The Ride
Pondersend
London
EN3 7EF
Company NameNSP Franchising Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Aztec Centre Aztec West
Almondsbury
Bristol
BS32 4TD
Company NameWessex Probate Research Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Kennedy Way
Dunkeswell
Honiton
EX14 4XG
Company NameStrawberry Laser Lipo Thanet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Repton Close
Broadstairs
CT10 2UZ
Company NameStrawberry Laser Lipo Thanet And East Kent Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Repton Close
Broadstairs
CT10 2UZ
Company NameTigers In The Moonlight Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
137 Faraday Road
London
SW19 8PA
Company NameBliss Hair Studio Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Company NameVRBS Village Roofing & Building Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 80 Gainsborough Road
Wallasey
CH45 8PU
Wales
Company NameAustin Brown Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 10 Wilsons Corner
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Company NameEcabs4U Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wayside Ongar Rd
Stondon Massey
Brentwood
CM15 0EE
Company NameKnightsbridge Chase Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Imperial Court
2 Exchange Quay
Manchester
M5 3EB
Company NameFAM Fashion Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
235a High Street
London
E17 7BH
Company NameAbsolute High Pressure Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Inchwood Place
Westfield
Cumbernauld
G68 9EA
Scotland
Company NameExtra Elegance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameContemporary Art Club Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHse-Essentials Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 New Cross Cottages
Longburton
Sherborne
DT9 6ER
Company NameM Y Trading Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Islmailia Road
Forest Gate
London
E7 9PH
Company NameAgriconnex Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
157 Winterbourne Road
Thornton Heath
Surrey
CR7 7QZ
Company NameMake That! Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bruern Home Farm House
Fifield Rd Bruern
Chipping Norton
OX7 6QF
Company NameApril Faye Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Court Avenue
Coulsdon
Surrey
CR5 1HJ
Company NameIndianos Pizza Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
121 Ley Street
Ilford
IG1 4BH
Company NameAMEC Securities Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameBorn To Be Wild Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (4 years after company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAmigo Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHouse Of Kittens Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Elm Grove
London
N8 9AH
Company NameDOUY Douys Catering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 London Road
St Dunstans
Canterbury
CT2 8LN
Company NameThe Duffin Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameString Stars Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCheshire Oaks Equestrian Centre Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 06 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrightsky Capital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Oak Drive, The Hollow
Littleover
Derby
DE23 6NT
Company NameSummit Worldwide Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Park St
Tunbridge Wells
TN2 4SP
Company NameMax Presents Kzn Fighting System Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Boutflower Road 13 Boutflower Road
Battersea
London
SW11 1RE
Company NameMiroslavt8 Ltd
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Short Street
Burton-On-Trent
DE15 9LS
Company NameCKOC 63 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
200 Flixton Road
Urmston
Manchester
M41 5DR
Company NameWest London Lettings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 The Fairway
Northwood
Middlesex
HA6 3DZ
Company NameFolaolu Producer & Music Entertainment Industry Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Polecroft Lane
Catford
London
SE6 4EF
Company NamePrestige Specialist Roofing S.West Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Exhibition House North View
Soundwell
Bristol
BS16 4NT
Company NameI & A Sail Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Queen Street
Normanton
Wakefield
WF6 1AF
Company NameG&T4X4.com Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMountridge Capital Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameComfeetech Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Thornfield Rd Thornfield Road
Bristol
BS10 6FB
Company NameGrillting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKnightridges Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKastell Kitchens Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSmartway2Doit Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Oldacres
Oldacres
Maidenhead
SL6 1XH
Company NamePud,S Pies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
211 Grimsby Road
Cleethorpes
DN35 9QN
Company NameFuture Networks Inc North East Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37b Church Rd
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCemsec Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Worcester Street
Stourport On Severn
DY13 8EH
Company NameGrange Design & Build Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Shelbourne Close
Kesgrave
Ipswich
IP5 2FP
Company NameNextgen It Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 St Andrews Close
Crowthorne
RG45 6UP
Company NameTeam Embroidery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Long Byres
Littletown
Durham
DH6 1QB
Company NameChristiandavison Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Block 5-7
Wenlock Street
London
N1 7NT
Company NameYEWA Descendants Union United Kingdom And Republic Of Ireland Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTheatr Gybolfa Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Y Glynnor
Gellilydan
Blaenau Ffestiniog
LL41 4EW
Wales
Company NameRaheem Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
223 Biscot Rd
Luton
LU3 1AR
Company NamePaul Recovery Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
129 Salop Road
Oldbury
B68 9AE
Company NameGeorge Higham Transport Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Trispen Road
Croxteth
Liverpool
L11 6ND
Company NameWig Wash Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
300 Vauxhall Bridge Road
London
SW1V 1AA
Company NameHands On Cards Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Luscombe Close
Ipplepen
Newton Abbot
TQ12 5QJ
Company NameSouthern Counties Home Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Gorings Mead
Horsham
RH13 5BS
Company NameO Malley Construction Co. Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Poultney Place
Carterton
OX18 3AL
Company NameRedpath & Sons Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Company NameKM Glazing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKaizen-UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLed Lighting Soulutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLocal Genie Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Thurston House
18 Calverley Close
Beckenham
BR3 1UN
Company NameEtutor Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Hall Road
Clenchwarton
King'S Lynn
PE34 4AT
Company NamePlatinum Divers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSugar Factory Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKnightsridges Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBEEZ Kneez Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGtccommercials.com Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLavish Star Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Ambleside Close
Blackburn
BB1 5HF
Company NameThe Coffee Shwop Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Old Retford Road
Handsworth
Sheffield
S13 9QZ
Company NamePennie Leisure Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
158 West Gate
Bradford
BD1 2RN
Company NamePUY Distributions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Follett Street
Poplar
London
E14 6LX
Company NameWool Taxi Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameForever Prints Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Birkland Avenue
Warsop
Mansfield, Notts
NG20 0PL
Company NameInner Strength Clothing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Upper Field Close
Church Hill
Redditch
Worcestershire
B98 9LE
Company NameRevolutionary Interiors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
269 Church Street
Blackpool
Lancashire
FY1 3PB
Company NameTrina Dunne Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Glendevon Road
Huyton
Liverpool
L36 0XL
Company NameComplete Testing Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBuildwiser Building & Property Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNight Of Frights Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIntelligent Developments & Eco Advanced Living Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Chester Street
Mansfield, Nottinghamshire
NG19 6NJ
Company NameProfile Scaffolding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Plumtree Barn Plumtree Road
Headcorn
Kent
TN27 9PE
Company NamePosted 365 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Beames Road
Stonebridge
London
NW10 8BW
Company NameKevin Kirby Training Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Northumberland Way
Bootle
L30 2QB
Company NameOfficial Events Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
233b Graham Road
Hackney
London
E8 1PE
Company NamePowerexcel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 11 A B
Dunscar Business Park Blackburn Rd, Dunscar
Bolton
BL7 9PQ
Company NameChaudhry Motors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
192 Clay Lane
Stoke
Coventry
CV2 4LX
Company NameSavage Refrigeration Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMystery Lingerie Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHuckleberry Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Oakfield Road
Flat 5
London
N4 4NL
Company NameBury Safety Glass Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Market St
Tottington
Bury
BL8 3LJ
Company NameBSG Windscreens Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Market St
Tottington
Bury
BL8 3LJ
Company NameBSG Plant Glazing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Market St
Tottington
Bury
BL8 3LJ
Company NameBack To The Bounty Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Eliot Business Park
Goldsmith Way
Nuneaton
CV10 7RJ
Company NameCharles Burrell&Sons Engineering Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Victoria Road
Bridgnorth
WV16 4LA
Company NameTime To Mingle Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6a Nelson Road
Southsea
Porsmouth
Hampshire
PO5 2AR
Company NameBalance Business Improvement Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Boyne Court
Langley Moor
Durham
DH7 8LS
Company NameKey Development London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 High Street
Halmerend
Stoke
ST7 8AD
Company NameMab Haulage Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Leyland Drive
Rugeley
Staffordshire
WS15 2EP
Company NameB.M.I. Trading Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
West View
Crewkerne Road
Axminster
Devon
EX13 5SX
Company NameCake Me Baby Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Townshend House
Crown Road
Norwich
NR1 3DT
Company NameStarhandcreations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Roberts Road
Walsall
WS3 1PP
Company NamePeel Place Capital Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 11 25 Barge Walk
London
SE10 0NB
Company NameThe Good Old Days Experience Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Good Old Days Are Coming Back To Hinckley Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAbacus Project Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration2 years (Resigned 23 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKarolykas Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Fardell Road
Wisbech
PE12 3QS
Company NameExclusive Aromas Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Tennyson Road
Droylsden
Manchester
M43 7YJ
Company NameBobbinsnbows Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 14 Middleton North
Wagonway Drive
Newcastle
NE13 9BH
Company NameThe Doggie Paddle Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Ladywood Drive
Chesterfield
S41 8XS
Company NameChelsea Catwalk Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ressidential Bulding
18 Old Brompton Road
London
SW7 3DL
Company NameGlasgow Toa Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Cathcart Road
Rutherglen
Glasgow
G73 2QZ
Scotland
Company NameHFF, Healthy Fast Food Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameX-Fit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCambridge To China Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRandom Pix Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSouthern Rope Supplies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cricketers Cottage Tangley
Andover
Hampshire
SP11 0SH
Company NameMilo Care Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Hillsborough Close
Glen Parva
Leicester
LE2 9QQ
Company NameJGW Enterprises Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Gaspard Place
Barry
CF62 6SJ
Wales
Company NameAlliance Rehabilitation Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYou Get Fitter Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration2 years (Resigned 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFerraz Brothers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64a Elgin Rd
London
IG3 8LN
Company NameI Am Range Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Ramsgill Drive
Newbury Park
Ilford
IG2 7TR
Company NameOur Biggest Market Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Victoria Street
London
Sw1hohw
Company NameBediboys Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Courtyard
High Street
Ascot
Berkshire
SL5 7HP
Company NameErnsric & Nath Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Temair House
Roan Street Greenwich
London
SE10 9JX
Company NameAce Servicing & Repairs Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company NameSurrey Hills Yurts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNot Now Productions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bryn Arfon Brynmor Terrace
Brynmor Terrace
Penmaenmawer
LL34 6AN
Wales
Company NameSh Dec's Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
163 Worcester Rd
Bootle
Liverpool
L20 9AE
Company NameTechno Waste Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIlink Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBeauty Of A Woman Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEsquire Grooming Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration2 years (Resigned 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Bespoke Outdoor Kitchen Co Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fernlea Applemore Hill
Dibden
Southampton
SO45 5TL
Company NamePure Beauty Est 1995 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pure Beauty 26a High Street
Church Chambers West Midlands
Halesowen
B63 3BB
Company NameCalvin Giles Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96 Regent Street
Watford
WD24 5AU
Company NameThe 1 Lady Decorator Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Myrtle Road
Walthamstow
London
E17 8BX
Company NameAUS Education Executive Search Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Grosvenor Garden
Grosvenor Garden
London
E6 3EP
Company NameYour Choice Properties Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Woodlands Road
Rubery
Birmingham
B45 9HA
Company NameMaggiicrafts Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMusic 4 The Mind Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Turle Road
London
SW16 5QW
Company NameVelocity Property Maintenance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Fernleigh Rise
Ditton
Aylesford
ME20 6BS
Company NameYossimediamanagement Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Yossimediamanagement
130 Church Street
Preston
PR1 3BT
Company NameGlobal United Partners Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 St James Place
London
SW1A 1NS
Company NameShodem Enterprise Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Wheatsheaf Close
Northolt
UB5 6YW
Company NameRichard H Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
108 Carrington Road
High Wycombe
HP12 3HT
Company NameMg Building Construction Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Carlton Avenue
Hayes
UB3 4AE
Company NameParanormal Ventures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Park Street
London
SE1 9EA
Company NameHeavy Data Films Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bethany
Sudbury Hill
Harrow
HA1 3ND
Company NameAW1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Yeend Close
West Molesey
KT8 2NY
Company NameS&Y Business Solutions Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Harlow Crescent
Oxley Park
Milton Keynes
MK4 4EP
Company NameThe Cask And Dram Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ron Jenkins 527 King Street
Stenhousemuir
Falkirk
FK5 4JT
Scotland
Company NameRent Your Website Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameM-Woof Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDINO World Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRent A Taxi .com Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLT Engraving Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 Trent Court The Moorings
Colwich
Stafford
ST17 0XX
Company NameAmaan London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
142 Lea View House
Springfield
London
E5 9DZ
Company NameCircetia Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44b Pine Road
Cricklewood
London
NW2 6SA
Company NameBelle Slimming Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Clickers Place
Upton
Northampton
NN5 4EB
Company NameHungry Fish Takeaway Restaurant Bar & Grill Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hungry Fish Gainsborough Road
Saxilby
Lincoln
LN1 2LX
Company NameAssociated Professional Care Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41a Groat Market
Newcastle Upon Tyne
NE1 1UG
Company NameMVSS Europe Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Knights Park
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3TE
Wales
Company NameJ & N Promotions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
247a Grange Road
Plaistow
London
E13 0HF
Company NameAthletic Cafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePhotobooth South West Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Blue Effect Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDockside Tyres (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 15 Seymour Street
Millers Bridge Industrial Estate
Bootle
L20 1EE
Company NameAll Streetz Ahead Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 East Hill
South Darenth
Kent
DA4 9AW
Company NameBlow & Go Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameForty-Four Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePremier Personal Care Assistants Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 31 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEast Anglia Care Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Marbela Southcroft Close
Kirkby Cross
Frinton On Sea
CO13 0QD
Company NameUK Street Fashion Roadlife Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peobody Avenue Flat 7 Sulerthand Street
Block B
London
SW1V 4AR
Company NameAshanti Arts And Media Logistics Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
194 Birkby Hall Road
Birkby
Huddersfield
HD2 2XD
Company NameBarok Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Parkhill Studio
Walton Road
Wetherby
LS22 5DZ
Company NameSalt Canterbury Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Wheatcroft Grove
Rainham
ME8 9JE
Company NameBar And Restaurant Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 The Cedars
Milton Road
Harpenden
AL5 5LQ
Company NameCapricorn Events Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Southcote Road
Bournemouth
BH1 3SR
Company NameGirl Stole Vintage Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Balbernie
Allensway
Newcastle Under Lyme
ST5 3SY
Company NameCapricorn Holdings Inc Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Southcote Road
Bournemouth
BH1 3SR
Company NameRoston Developments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Hartfield Avenue
Elstree
WD6 3JE
Company NameAnfal Fightwear Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Honyatt Road
Kingsholm
Gloucester
GL1 3EB
Wales
Company NameGlasgow Green Global Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Company NameSub Kulture Int. Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6c Balmoral Gardens
Dundee
DD4 8SB
Scotland
Company NameTransporting In Style Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Millais Road
Enfield
Bush Hill Park
EN1 1EF
Company NameThirty3 Sports And Entertainment Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Angora Drive
Salford
Manchester
M3 6AR
Company NameThe Lawclinicuk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
409 Manchester Road
Droylsden
Manchester
M43 6QF
Company NameMwapona Healthcare Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Ash Court
Cline Road
London
N11 2NG
Company NameClaimsforce Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fairfax House Causton Road
Colchester
Essex
CO1 1RJ
Company NameDetoxcity Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Clinton Road
London
E3 4QY
Company NameDHP Studios Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 The Parklands
Erdington
Birmingham
B23 6LA
Company NameCobot Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Stables 30 Flatwoods Road
Claverton Down
Bath
BA2 7AQ
Company NameFull Property Cleaning Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Eton Manor Court
Leyton Grange
London
E10 5HW
Company NameDedrama Theatre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Nunnery Avenue
Droitwich Spa
Worcestershire
WR9 8BJ
Company NameAum-Cars Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHanavan Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTotal Aircraft Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSushibox Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExquisite Accounting Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Freddie Williams
30 Cresswell Road
London
SE25 4LR
Company NameAGC Cleaning Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Hawkswell Drive
Kingswinford
DY6 7ST
Company NameRJP Courier Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
199a Harrowby Lane
Grantham
NG31 9HQ
Company NamePurple Owl Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Penrith Avenue
Sale
M33 3FN
Company NameWrenegade Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 John Woods Houses
St Andrews Road
Upper Largo
KY8 6HB
Scotland
Company NameA1 Electrical Wholesale Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePhoenix Equine Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWiltshire Motorcycles Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Springfield
Bradford-On-Avon
Wiltshire
BA15 1BB
Company NamePledge Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 04 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 - 90 Paul St, Hackney Paul Street
London
EC2A 4NE
Company NamePrestige Holdings (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Albany Road
Earlsdon
Coventry
CV5 6JR
Company NameLondon Holiday Accommodation Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
130 Flat 4
Gloucester Terrace, Paddington
London
W2 6HP
Company NameCater&Celebrate.co.uk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carol Day
6 Forest Road
Bordon
Gu35obh
Company NameDiamond Wheels N E Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Newport Way
Middlesbrough
Cleveland
TS1 5JW
Company NameShamsun Solutions Ltd
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23-27 King Street
Luton
LU1 2DW
Company NameBlack Book Ibiza Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Kymer Gardens
Hassocks
BN6 8QZ
Company NameSm Future Prospects Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Westfield Rd
Kings Heath
Birmingham
B14 7SU
Company NameC B Plant Service Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
865 Burnley Road East
Lumb
Rossendale
BB4 9PL
Company NameBoss Logic Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameScranfirst Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Grosvenor Road
Birkdale
PR8 2JG
Company NameHappy2Learn Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Grange View
Otley
West Yorkshire
LS21 2SE
Company NameHazzart Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Down Road
Winterbourne Down
Bristol
BS36 1BZ
Company NameKirsty's Yummy Creations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
108 Peregrine Road
Sunbury-On-Thames
TW16 6JL
Company NameAbacus Homecare Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration7 years (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Larch Way
Bromley
BR2 8DU
Company NameRedwood Engineering Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Company NameStyre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Cupola Lane
Grenoside
Sheffield
S35 8NQ
Company Name08768263 Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGlasgow Toa Taxis Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Cathcart Road
Rutherglen
Glasgow
G73 2QZ
Scotland
Company NameWise Words Speech Therapy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 20 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGoldz Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration4 years (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tms House
Cray Avenue
Orpington
BR5 3QB
Company NameFlowright Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment Duration4 months (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Waterman House Business Centre
1 Lord Street
Gravesend
Kent
DA12 1AW
Company NameKey Green Farm Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Key Green Farm Pedley Lane
Key Geen, Timbersbrook
Congleton, Cheshire
CW12 3PY
Company NameIndustrial Rope Access Training Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Station Lane
Oughtibridge
Sheffield
S35 0HS
Company NameHaven Curtains Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regent House Unit 1 Regent House
17-18 Hythe Road
London
NW10 6RT
Company NameIndustrial Rope Access Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Station Lane
Station Lane Oughtibridge
Sheffield
S35 0HS
Company NameMorris Wilkinson & Associates Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Johns Place
Damien Street
London
E1 2HE
Company NameAlfcon Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Company NamePermanently Beautified Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Centre Court 1301 Stratford Road
Hall Green
Birmingham
West Midlands
B28 9HH
Company NameCutting Hedge Garden Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
437 Overpool Rd
Whitby
CH66 2JD
Wales
Company NameVisionnetworkz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4.2 Laurie House Colyear Street
Derby
DE1 1LA
Company NameExtreme Fencing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Alexandra Way
Richmond
DL10 4PT
Company NameRedhook Retro Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit G4, Nene Business Centre
Freehold Street
Northampton
NN2 6EF
Company Name"Serenity" Holistic Therapies Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Fairisle Place
Lossiemouth
IV31 6RN
Scotland
Company NameHome & Garden Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
101 Kingsham Road
Chichester
PO19 8AL
Company NameElite Fitness Leeds Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Ahlux Court Millwright Street
Leeds
LS2 7QQ
Company NameShivling Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGiroclothes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTicmel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 North Street
Bletchley
Milton Keynes
MK2 2PY
Company NameKen Yeang Design International Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4a Avery Row
London
W1K 4AL
Company NameLove Made Music Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 3 Cathedral View House
Highcliff Road
Winchester
SO23 0PJ
Company NameThe Cycle Commuter Hub Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Adam Wells
3 Parkway
West Molesey
KT8 1PE
Company NameBreak In Lad Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Milliners Wharf 2 Munday Street
Manchester
M4 7BB
Company NameMix.Fitt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJunk! Un- Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAcademies Of Sport Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stone End Badger Lane
Hinksey Hill
Oxford
OX1 5BL
Company NameRidgeway Rally Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Pond House
Pond Place
London
SW3 6QT
Company NameDW Property Management And Maintenance Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Heol Buckley
Llanelli
SA15 4LB
Wales
Company NameEcocharge Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 3 103 Southwood Road
New Eltham
SE9 3QH
Company NamePizza Passione Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Campkin Road
Cambridge
CB4 2NL
Company NamePlumbing Done Easy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Marten Road
Walthamstow
London
E17 4NL
Company NameKando Designs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Brewery Road
Wooler
Northumberland
NE71 6QF
Company NameNO9 Hair & Beauty Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Ipswch Road
Peny-Y-Lan
Cardiff
CF23 9XX
Wales
Company NameWe'Re Jammin' Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Lower Road
Malvern
WR14 4BX
Company NameSwansea Bay Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Britannia Apartments Pheobe Road
Copper Quarter
Swansea
SA1 7FG
Wales
Company NameDevizes Car Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12-18 New Park Street
Devizes
SN10 1EA
Company NameKBHR Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henstaff Court Llantrisant Road
Groesfaen
Cardiff
CF72 8NG
Wales
Company NameSwansea Bay Furniture Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Britannia Apartments
Pheobe Road
Copper Quarter
SA1 7FG
Wales
Company NameBuffalo Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Oldcroft Place
Aberdeen
Aberdeenshire
AB16 5BT
Scotland
Company NameBbodsba Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Catisfield
Enfield
EN3 6BB
Company NameF E Bee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Blue Moon 79 Kestrel Way
Sandy
Beds
SG19 2TG
Company NameOutspoken Truth Believe Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameWise Owl Tutoring Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Burniston Drive
Salendine Nook
Huddersfield
HD3 3PR
Company NameThe Great Little Photographer Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Lealand Road
Portsmouth
PO6 1LY
Company NameWhite Dahlia Store Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Springfield Road
Lydney
GL15 5LQ
Wales
Company NameNorthern Wolf Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSpark Health Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVivaycious Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Ironing Master Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHealthcare Resourcing Group 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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oakrise 1 Hainings Wynd
Off Station Road
Abington
ML12 6ZL
Scotland
Company NameMy Little Party & Co Essex Ltd
Company StatusDissolved 2022
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 High Street
Orpington
BR6 0JE
Company NameBleuy Ltd
Company StatusDissolved 2023
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 High Street
Orpington
Kent
BR6 0JE
Company NameBlue Water Freediving School Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSafepurch Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration12 months (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSafepal Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration12 months (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLifeboat Traders UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTranquil Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment Duration2 years (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
290 Moston Lane
Manchester
M40 9WB
Company NameGlambox Beauty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Bakers Lane
Lichfield
WS13 6NF
Company NameStudyspace Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Queens Road
Flat 2
Southport
PR9 9HN
Company NameVJ Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Grandfield Court
Park Road
London
W4 3EP
Company NameHealth And Hotels Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Linden Road
Scarborough
YO12 5SN
Company NameLucrative Finance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House, Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameThe Relay Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Lyndhurst Close
Bexleyheath
DA7 6DH
Company NameJanobuliding. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Womersley Street
Halifax
HX1 4SB
Company NameMandeeq Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152 City Road
London
EC1V 2NX
Company NameWMS Equestrian Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bank Farm High Street
Ickornshaw
Cowling
BD22 0DH
Company NameKiril Car Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
184 Ceements Road
London
E6 2DN
Company NameBespoke Sash Window Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameScandi Closet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHome Furniture Land Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Vicon Works
Milton Drive
Market Drayton
TF9 3SP
Company NameCar & Commercial Care Centre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
151 Green Lane
Chislehurst
BR7 6AX
Company NameCBK A Block Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Aston Avenue
Manchester
M14 7HN
Company NameWoodies Wine Bar Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
125 Richmond Park Road
Flat5
Bournemouth
BH8 8UA
Company NameIboilers UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Basnetts Wood
Endon
Stoke-On-Trent
ST9 9DQ
Company NameRMM Digital Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Orange Street
Haymarket
London
WC2H 7DQ
Company NameChantrys Building & Carpentry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Selwood Road
Woking
Surrey
GU22 9HT
Company NameSimply Halal Foods Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHome Hawk Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWhite Knight Motor Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWellandgood Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMoorethanart Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union House
New Union Street
Coventry
CV1 2NT
Company NameJp Decorators Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Glebe Road
Didcot
OX11 8PN
Company NameGMCA Accounting And Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
340a Bath Road
Hounslow
TW4 7HW
Company NameScrap My Car Manchester Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
142 Moss Road
Stretford
Manchester
M32 0AX
Company NameS.Oliver Electrical Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Whinchat Tail
Guisborough
TS14 8PW
Company NameBubble Brain Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Junction Road
Brentwood
CM14 5JH
Company NameChallenger Sports J4K Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 12 Enterprise Court
Rankine Road
Basingstoke
RG24 8GE
Company NameChallenger Teamwear UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 12 Enterprise Court
Rankine Road
Basingstoke
RG24 8GE
Company NameYhemmex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Fiske Court King Edward Road
Barking
IG11 7TU
Company NameTradewithme Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Este Road
Birmingham
B26 2ET
Company NameHertfordshire Flooring & Tiling Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
157 Pankhurst Crescent
Stevenage
SG2 0QN
Company NameFdata Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 16 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12a Lucy Road
London
SW15 1NL
Company NameVibritec Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration6 years (Resigned 31 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Work Lab
Claydons Lane
Rayleigh
Essex
SS6 7UP
Company NameLundinium Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Thackeray Street
Kensington
London
W8 5ET
Company NameElusive Beauty Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Peppermint Heights Northwick Road
Middx
London
HA0 1LG
Company NameChelsea Plumbing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fairburn House Ivatt Place
West Kensington
London
W14 9LZ
Company NamePad Sales & Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Ham Close
Charlton Kings
Cheltenham
GL52 6NP
Wales
Company NameHRO Computing & It Education Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54a Doods Road
Reigate
RH2 0NW
Company NameJohn Allford Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Montfort Crescent
Sherwood
Nottingham
NG5 3EH
Company NameThe Magic Factory Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Morley Road
London
E10 6LH
Company NameSuperhuman Agency Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Stanhope Gardens
London
N4 1HY
Company NameFASE Graphics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Units 1&2 Purbeck Business Centre
Victoria Avenue Industrial Estate
Swanage
BH19 1AU
Company NameTown & Country Windows Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
221a Hullbridge Road Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5LW
Company NameDrummond Plant Hire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThink Smart Security Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameContainer Creations Inc Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Hamilton Road
Bellshill
ML4 2EE
Scotland
Company NameSupergreen Foods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 The Willows
Stevenage
SG2 8AN
Company NameSecret Quote Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameFoss' Cakes Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Peppermead Square, Slagrove Place
London
SE13 7JZ
Company NameCrossbites Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
495 Champion Mall High Street
Wembley
HA0 2DH
Company NameAll Shires Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 243 266 Banbury Road
Oxford
OX2 7DL
Company NameGareth Martin Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Nee Soon Hilden Way
Littleton
Winchester
SO23 6QH
Company NameHOGG Welding Specialist Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Bircham
Stanley
DH9 7AE
Company NamePillars Ants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSerenity Park Developments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIntegra Form Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 5 28 Lyonsdown Road
Barnet
EN5 1JG
Company NameOne Woman Power Living A Life Beyond The Ordinary Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBrooklands Property Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Ailescombe Drive
Paignton
TQ3 3QU
Company NameUnique Care And Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
227-229 Gascoigne Road
Dagenham
IG11 7LN
Company NameOwner/Occupier Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDesignanbuild Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 Clyfton Close
Broxbourne
EN10 6NU
Company NameHappy Furniture Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Malt Office Farm The Common
Metfield
Harleston
IP20 0LP
Company NameSpecc Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Chester Place
Walsall
WS2 9UT
Company NameCliveden Capital Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Herbert Crescent
London
SW1X 0HB
Company NameUK Recruit-Line 24/7 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRefurbs2You Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 07 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Kennford Road
Marsh Barton Trading Estate
Exeter
EX2 8LY
Company NameAll Trades Direct Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Layton House 3-5 Westcliffe Drive
Layton Squaire
Blackpool Lancashire
FY3 7BJ
Company NameDriveway Cleaning Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
173 Broad Oak Lane Bury
Mancheser
BL9 7SQ
Company NameAmadea McKenzie Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Albion Mews
London
W2 2BA
Company NameJokanyagem Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18torre Drive Torre Drive
Leeds
LS9 7DH
Company NameBing Bong Decisions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 College Lane
London
NW5 1BJ
Company NamePrettylittlerider Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pretty Little Rider Lakes Rd
132 Lakes Rd
Birmingham
B23 7UR
Company NameNally Auto Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Turnley Road
Shard End
Birmingham
B34 7DP
Company NameWe Protect UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 33 Batley Enterprise Centre
513 Bradford Road
Batley
WF17 8LL
Company NameMTM Gardens Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Sutcliffe Street
Bolton
BL1 8EU
Company NameReal Management Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Craigallian Avenue
Cambuslang
Glasgow
G72 8RP
Scotland
Company NameUAV Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMobilevanlocks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGlamp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameButterfly Tapping Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHackles Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameDermaspa Aesthetics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Sapphire Street
Mansfield
NG18 4XG
Company NameLakeview Cattery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lakeview House Northfield Rd East
Market Deeping
Peterborough
PE6 8GX
Company NameExtensions By Amy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Wilsheres Road 11 Wilsheres Road
Biggleswade
SG18 0BU
Company NameUno Solution Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment Duration1 week (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Treasury
7 Kings Road
Portsmouth
PO5 4DJ
Company NameAzhar Almahaba. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
164 Hammersmith Road
London
W6 7JP
Company NameKexhange Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House, Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameTrading For Financial Success Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 1, The Cider Warehouse Bridge Court
Totnes
TQ9 5DB
Company NameAmazingpastes Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 The Meads Edgware
Middlesex
HA8 9HE
Company NameGreenview Home Improvements Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
249 Cranbrook Road
Ilford
IG1 4TG
Company NameA Bit Of Beautiful Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIFIC Forensics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIC&A Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 757 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameWhitworth Deli & Shakeaway Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
339 Market Street
Whitworth
Rochdale
OL12 8QJ
Company NameThe Tanning Spot Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Woodpecker Drive
Hailsham
BN27 3ES
Company NameExtreme Sports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Harris Bassett 6
Northgate Street
Pembroke
SA71 4NR
Wales
Company NameConstructions & Holiday Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
166a High Road Leytonstone
London
W15 1UA
Company NameJudges Recoverys Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Culbin Drive
Knightswood
Glasgow
G13 4PR
Scotland
Company NameChalk Hair Studio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIntegral Consulting Engineers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St Paul'S Road
Bradford
BD8 7LP
Company NameGo Swift Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5-11 Westbourne Grove
King House, Studio 4
London
W2 4UA
Company NameEmerald Court Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Grafton Close Grafton Close
Cardiff
CF23 9JB
Wales
Company NameHigh Digitz Recordz Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Elvaston Way
Reading
RG30 4LU
Company NameBook-A-Butler Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Wrekin Dr
Liverpool
L10 6NE
Company NameJediged.com Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Bray Road Fulford
York
YO10 4JG
Company NameNIKI The Greek Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106 Anstridge Rd
London
SE9 2LN
Company NameJenny Gold Hair & Cosmetics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Church Street
Rugby
CV21 3PT
Company NameAerial Drone Systems Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Macaron Lounge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameS.K.A Cosmetics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEverlasting Events By Mani Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 West Way
Heston
Hounslow, London
TW5 0JF
Company NameAlucore Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 35 Barking Industrial Estate Alfreds Way
Barking
Essex
IG11 0TJ
Company NameThe Brand Of Bryan Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Masefield Avenue
Stanmore
HA7 3LP
Company NameAgents Of Nosh Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peabody Estate Cottages
Off Lordship Lane
London
N17 7QL
Company NameMatchhub Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Cranbrook Drive
Esher
KT10 8DP
Company NameOxford Global Learning Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration3 months (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Midas House
2 Knoll Rise
Orpington
BR6 0EL
Company NameAngela Godfrey Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Whitton Close
Bessacarr
Doncaster
DN4 7RD
Company NameEyelovebychloe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSuzies Doggy Doos Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOfficial Sports Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHidden Cosmetics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThr-Ive+ Sft Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUK Flood Barriers Northern Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration2 days (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
Company NameKernow Recycling Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Gables Merritts Hill
Illogan, Redruth
Cornwall
TR16 4DF
Company NameMackom Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
571-573 Great Horton Road
Bradford
BD7 4EF
Company NameUnique Treats And Sweets Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Yealm House Corfe
Corfe
Taunton
TA3 7BU
Company NameHope Of Glory Day Care Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28b 28b
Pawsons Road
Croydon
CR0 2QE
Company NameHandsome Devils Club Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDr Valet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6a Whitley Terrace
Northumberland
NE22 7JG
Company NameRs Motorcycle Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Gainsborough Road
Tilgate
Crawley
RH10 5LD
Company NameStay & Play Childminder Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
97 Hervey Close
London
N3 2HH
Company NameKIA Kaha Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oak House Holmes Chapel Road
Davenport
Congleton
Cheshire
CW12 4SS
Company NameUrban Virus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Jason Tallon
12 Parc Mellen
Penzance
TR18 3PB
Company NameSteakzone Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Ashton Road
Oldham
OL8 1HF
Company NameB&H Mini Mart Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Oban Terrace
Greenock
PA16 0UL
Scotland
Company NameCM Offshore Fabrication's Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Dechmont Street
Hamilton
ML3 6UA
Scotland
Company NameHybrid Valeting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Anderson Road
Birmingham
B23 6NL
Company NameBolt Action Coffee Co. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35a Crapple Lane
Scotton
Gainsborough
DN21 3QT
Company NameEvolve Photography Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Spinney Close
Exeter
EX2 5PE
Company NameKY Production Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Maple House Indonia Street
London
SE8 4LT
Company NameB.UK Property Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ramsey Windmill Buck Lane
The Street
Ramsey
CO12 5HW
Company NameDGK Transport Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Affirm Accountancy Services Limited 76 Market Street
Farnworth
Bolton
BL4 7NY
Company NameRafique-Ul-Hajjaj Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFittbased Ltd
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Grantham Green
Borehamwood
WD6 2JQ
Company NameUK Mind Coach Ltd
Company StatusDissolved 2019
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56b King Stable Street
Eton
SL4 6AB
Company NameSafeguard Care Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Tempest Street
Wolverhampton
WV2 1AA
Company NameArduous Security Training Specialists Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Arduous Security Training Specialists 5a Jubilee Market
St.Barnabas Road
Woodford Green
Essex
Company NameMind Revolution Academy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Aldrington Road
London
SW16 1UE
Company NameCheeky Socks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 Block 1
William Pretty Way
Orpington
BR5 4GJ
Company NameJMA Lofts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Kay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
Company NameEcoshield Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lester House
21 Broad Street
Bury
BL9 0DA
Company NameEnville Waste Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ewm Limited Waste Treatmentn Centre
Sapcote Trading Centre.
Cradley Heath
West Midlands
B64 5QR
Company NameInky Tinkers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Radwell Place Berwick Road
Borehamwood
WD6 4AZ
Company NameCanny Cuppa Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Causey Park Lodge Unit 2 A1
Causey Park
Morpeth
NE61 3EN
Company NameTitan Steel Fabrications Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Holland Road
East Ham
London
E6 2EW
Company NameIngenica Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Sonning Way
Shoeburyness
Southend-On-Sea
SS3 8YQ
Company NameSuresh Mall Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
187 Hurst Grove
Queens Park
Bedford
MK40 4DW
Company NameThe Woodcraft Wizard Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Avalon Hayne Barton
Hill Lane
Exeter
EX4 2JN
Company NameWorcester Carpentry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration12 months (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 The Lane Barbourne
Worcester
West Midlands
WR1 1AE
Company NameCan You Hear Me Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHidden Scripts 81 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ambrose House
Chambers Park Hill
London
SW20 0NX
Company NameMysmartphoneaccessories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEmerging Markets Global Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRustic Chic Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 The Green
Upton
Norwich
NR13 6BA
Company NameMarkshandbuilt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Rowley Fields Avenue
Leicester
LE3 2ER
Company NameAedah Cleaner Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Allan Way
London
W3 0PW
Company NameDiamond Certified Promotions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 St. Francis Court
Shefford
SG17 5RU
Company NameM & D Security Systems Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Creekmouth Ind Estate Unit 9
57 River Road
Barking
Essex
IG11 0DA
Company NameL And B Autoservices Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Business Park
Newport Road
Market Drayton
TF9 2AA
Company NameDevon Photography School Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Devon Photography School
35 Spinney Close
Exeter
EX2 5PE
Company NameSamskrti Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Beeston Way
Feltham
TW14 0EU
Company NameCrossleys Appliances Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Millhouse
7 Bowling Alley Terrace, Rastrick
Brighouse
HD6 3EU
Company NamePioneer Plumbers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameElysium Beauty Boutique Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 The Gardens Lawton Hall Drive
Church Lawton
Stoke On Trent
ST7 3BG
Company NameDa Ends Moji Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Gilton Road Catford
London
SE6 1PJ
Company NamePro-Kix Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Arcadian Gardens
London
N22 5AA
Company NameBella Hair Salon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Kingsbury Court
Skelmersdale
WN8 6XW
Company NameAustenite Samin Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Wentworth Court
Wentworth Road
London
EN5 4PA
Company NameForever & A Pearl Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
97 Heathcott Road
Leicester
Leicestershire
LE2 6LS
Company NameStarkers London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHoused Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLe Due Terre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Padbury House Swain Street
Flat 35
London
NW8 8TS
Company NameHerts Lifts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Black Horse Farm
North Road
Baldock
SG7 5DN
Company NamePP30 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 days (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Hillcrest Avenue
Huyton
Liverpool
L36 6DT
Company NameDust N Sparkle Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Russells Wharth 423 Harrow Road
London
W10 4RE
Company NameLondon School Of Changing Roles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Ambleside Close
London
E9 6EY
Company NameLorna.Smith Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Kempthorne Avenue
Bshbury
Wolverhampton
WV10 9HZ
Company NameExcel Health Care & Recovery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 Script Court 36 St. Andrews Road
Walthamstow
London
E17 6NZ
Company NameSecond2None Cakes & Cocktails Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
264 Sulivan Court Broomhouse Lane
Fulham
London
SW6 3DW
Company NameEseking Plumbing And Gas Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Global Hall Conference Centre
Selinas Lane
Dagenham
RM8 1QH
Company NamePyramid Concepts Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112 Bristol Road
Edgbaston
Birmingham
B5 7XH
Company NameEMA Fox Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Slade Road
Birmingham
West Midlands
B23 7PG
Company NameDelivering Kinder Bills Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Camm Avenue
Windsor
SL4 4NN
Company NameSilver Cloud Glitter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Dreswick Court
Murton
Seaham
SR7 9NE
Company NameFlores Frescas Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Keppel Rise
Southampton
SO19 9UD
Company NameHostler Equine Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Watt Avenue
Newton Grange
Colsterworth
NG33 5GL
Company NameDown Under Demo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Melrose Avenue
Potter Bar
EN6 1SZ
Company NameUtility Futures Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Victory Boulevard
Lytham Quays
Lytham
FY5 2TH
Company NameFairy Dust By Linda Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Denmead Road
Tadley
RG26 4JY
Company NameJ&J Plumbing Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Sheldon Road
Scartho Top
Grimsby
DN33 3GB
Company NameAspire Facility Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Knicker Gals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAbs-Solute Sports Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWillow Tree Consultants Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Hunters Close
Hurworth On Tees
Darlington
DL2 2HR
Company NameLandscaping And Building Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bes Accountancy Services Limited
The Canal Wharf Canal Street
Littleborough
Lancashire
OL15 0HA
Company NameWokenfell Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10642358: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBellesbeauty.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Thorn Road
Dewsbury
WF12 0EF
Company NameS.M Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Coldbath Road
Billesley
Birmingham
B13 0AQ
Company NameMumsyhealthcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Kathleen Grove
Goldthorpe
Rotherham
S63 9JF
Company NameSamajan Care. Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Wagtail Close
Swindon
SN3 5BL
Company NameFashanthropy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Hope Court Fortune Place
London
SE1 5JP
Company NameData4 Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A, Causeway Farm Cricket Green
Hartley Wintney
Hook
RG27 8PS
Company NameNoambi Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Wayside Court
Chesham Road
Amersham
HP6 5ET
Company NameDesign 4 Life Formation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Oakdale Road
Liverpool
L18 1EP
Company NameCritical Resilience Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration3 years (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Beresford Road
Ely
CB6 3WA
Company NameCouture Bullies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ty Bric Carrog
Cowen
Denbishire
LL21 9AG
Wales
Company NameCentre Express Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Seymour Villas
London
SE20 8TU
Company NameMWM Studio Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Kennett House 8 Enterprise Way
London
SW18 1GF
Company NameThe Organised Lady Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
Greater London
W1W 7LT
Company NamePTS Upholstery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 King Alfreds Way
Wedmore
BS28 4BB
Company NameSpy Of Desire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Tatlow Road
Glenfield
Leicester
LE3 8NF
Company NameF.G.Builders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePurereflexology Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLegacy International Holdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBaby Friendly Boltholes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDragonfly Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
121 (Flat 2/1) Novar Drive
Glasgow
G12 9TA
Scotland
Company NameA1 Premier Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Eaton Place
Larkfield
Aylesford
ME20 7GF
Company NameEmpower Staffing Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Cheviot Road
Sundon Park
Luton
LU3 3DQ
Company NameHello Taxi Medway.co.uk Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Watling Street
Chatham
ME5 7HQ
Company NameMagic Doughnuts Bakery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Panfield Mews
Ilford Essex
IG2 6EZ
Company NameModiyan Export & Import Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Forest Hill
Maidstone
Kent
ME15 6SP
Company NameThe Wellness Circle Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCenturion Global Resourcing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNationwide Safes Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Broad Lane
Wolverhampton
WV3 9BJ
Company NameDrain Cover Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Wolsey Way
Chessington
KT9 1XQ
Company NameClairmont Clothing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Errington
Sheffield
S2 2EF
Company NameAngels Elite Bouncy Castles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Curlew Close
Coalville
LE67 4SX
Company NameCeline's Salon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Broad Court
Covent Garden
London
WC2B 5QZ
Company Name10652069 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMiahss Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Hudson Street
Loughborough
LE11 1EJ
Company NameDepilex Salon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Saunders House Ealing Broadway
The Mall
London
W5 3TA
Company NamePodium Technical Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Millbank Avenue
Bishopton
PA7 5NE
Scotland
Company NameClearvue Window Cleaning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMedianet Gospel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMedianet Live Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrookland Butchers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Market Place
Long Sutton
Spalding., Lincolnshire
PE12 9JA
Company NameNAT Cohen Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4a C/O 3mmm Accountancy Services Ltd
30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT
Company NameContayne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
402 Cypress Place 9 New Century Park
Manchester
M4 4EE
Company NameGraceandgloryglobalworshipcentre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAZ U C It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Hawthorn Rd
Caversham
Reading
RG4 6LY
Company NameBouncy Castle Hire (Yorkshire) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Harewood Drive
Apperley Green
Bradford
BD10 0TX
Company NameThe Wicked Women's Collective Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Durham Close
Bromsgrove
B61 8SD
Company NameRGH Couriers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Blackbirds Close
Newport
NP20 9DG
Wales
Company NameRelentless Fitness Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Grange Place
Redding
Falkirk
FK2 9UP
Scotland
Company NameTrailerrun Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mohammad Reza Nejati Nahavandi 65 The Vale
65 The Vale
London
NW11 8TJ
Company NameCliffkams Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
204 Jubilee Crescent
Wellingborough
NN8 2PG
Company NameHighlander Security Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O 15 Watson Gardens
Fraserburgh
AB43 9UB
Scotland
Company NameFun Guys Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Market Street, Stoneywood
Dyce
AB21 9JE
Scotland
Company NameDirty Work Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Market Street
Stoneywood
AB21 9JE
Scotland
Company NameJARK Records Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Signature House High Street
Edgware
London
HA8 7FP
Company NameChillie Gone Barmy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
129 Shaftesbury Road
Feltham
Tw14
Company NameIvory Carpentry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Railway Cottages Cheddington Road
Pitstone
Leighton Buzzard
LU7 9AE
Company NameDankams Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
204 Jubilee Crescent
Wellingborough
NN8 2PG
Company NameDLT Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInvest Etf Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFatimarull.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePureales Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWorkbuddy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRadius Groundworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 08 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 White Hart Road
London
SE18 1DW
Company NameMan2Van Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration3 years (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
156a Kennington Road Kennington
Oxford
Oxon
OX1 5PE
Company NameMoss And Waffle Crafts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Amy Court 22 - 24 Albury Road
Merstham
Redhill
Surrey
RH1 3LS
Company NameE3Mails Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Milland Way
Oxley Park
Milton Keynes
MK4 4GU
Company NameE M Ventures Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 94, City House
131 Friargate
Preston
PR1 2EF
Company NameItube Scaffolding & Developments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Cae Uwchllyn
Castle View
Caerphilly
CF83 1TY
Wales
Company NameScratchaway Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Shelleyroad
Bognorregis
PO21 2SL
Company NameTECH Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name10660158 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNext Level Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Brackley Road
Croughton
Brackley
NN13 5PP
Company NameForte Property Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13a Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Company NameMitchells Components Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 A Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Company NameIanniello Property Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13a Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Company NameThree Peppers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Kirby Drive
Bramley
RG26 5EQ
Company NameMagic Men UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Eve Road
Easton
Bristol
BS5 0JX
Company NameEX-L Driving Accademy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
376 Lincoln Ave
Glasgow
G13 3NA
Scotland
Company NameMarlene's Mobile Beauty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Highwood Road
Rowner
Gosport
PO13 9TU
Company NameSitace Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 50 Loughborough Court
Shakespeare Road
London
SE24 0QG
Company NameL.S Armour Security Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 High Street
Barry
CF62 7DY
Wales
Company NameB Lee Bowes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Sandling Court
Marton
Middlesbrough
TS7 8QP
Company NameSeason Cordials Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
114 The Homend
Ledbury
HR8 1BZ
Wales
Company NameWhite Collar Boxing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArcadia Alpacas Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLovell Care Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Tollesbury Court Woodland Avenue
Hutton
Brentwood
CM18 1DE
Company NameClaymore First Aid Training Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRemotely Operated Aerial Vehicle Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRemotely Operated Aerial Vehicles Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStay Safe Protection Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Heol-Y-Groes
Cwmbran
NP44 7LT
Wales
Company NameAfortuna Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23c Elisabeth House Alexandra Street
Maidstone
ME14 2BX
Company NameRedfox Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Amesbury Crescent
Middlesbrough
TS8 9HR
Company NameGhire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Suite 34
67-68 Hatton Garden
Holborn
EC1N 8JY
Company NameTgrg&Family Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 The Leys
Northfield
Birmingham
B31 2XR
Company NamePHM Engineering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Brocket Meadows
Ware
Hertfordshire
SG12 7SG
Company NameJK Aesthetics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 The Grove
Doncaster
DN2 5SD
Company NameCJT Plastering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
104 Southwark Path
Basildon
SS14 3QW
Company NameLe Pret-A-Porter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93 Main Road
Broomfield
Chelmsford
CM1 7DQ
Company NameRita's Crown Hair Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePerfect Grill 1 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
183 Upton Lane
Forest Gate
London
E7 9PJ
Company NameGinikins Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Boswell Avenue
Rochford
Essex
SS4 1TH
Company NameGo Xclusive Care Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
460 Lincoln Rd
Enfield
EN3 4AH
Company NameCloudintaweb Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameHomewhiteservices Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bramber Bramber Aveune
5 Bramber Aveune
Peacehaven
BN10 8LR
Company NameMolly Jayne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dering Farm
Dennes Lane
Lydd
TN29 9JZ
Company NameImpresive Cleaning And Support Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Stratton Drive
London
IG11 9HD
Company NameThis Is Rhythm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
202 Woodridge Close
Bedfont
Middlesex
TW14 8BJ
Company NameUZZ Digital Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7, Grafton House
12 Wellington Way
London
E3 4UE
Company NameDIAZ It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Lonsdale Road
London
W11 2BY
Company NameMr B Tutors Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Heathside
Esher
KT10 9TD
Company NameBrexit Break Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBonsai Bakes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRtrigger Law Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThames Square Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGroomsure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreen Exhibitions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Apex Centre Lichfield Road Industrial Estate
Lovell
Tamworth
B79 7TA
Company NameRiderentals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5 Wright St
Small Heath
Birmingham
B10 9SP
Company NameDonovan Baileys Decorative Antiques Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Dalton Court
Belmont Street
Ramsgate
CT11 8QW
Company NameBuilder Cleans Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Carisbrooke Court
New Milton
BH25 5US
Company NameAnkhcestral Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Thames Court
Albert Road
London
NW6 5DD
Company NameDaniel Lewis Bone Electrics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Soden Road Upper Heyford
Bicester
Oxfordshire
OX25 5LR
Company NameAbhijay Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBonitaly Group International Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Heart Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Ent Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Back Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Pain Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStar Shoot Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2297 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNewgate Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration3 years (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameAmani Rose Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Leda Avenue
Enfield
EN3 5PZ
Company NameDeltank Transport Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
447 Kents Hill Road North
Benfleet
Essex
SS7 4AD
Company NameUK Chakwal Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Moss Way
Hitchin
SG5 2QP
Company NameSpectralsense Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameApple Healthcare Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBeardsandbooks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCultiv8 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 James Street
Preston
PR1 4JU
Company NameCK Plasterers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Woodwardterrace
Greenhithe
Kent
DA9 9DD
Company NameNew Leaf Tree And Garden Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Bodesway
Orton Malborne
Peterborough
PE2 5PJ
Company NameRachel's Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rachel Winckel
6 Denham Road
Egham
TW20 9DD
Company NameSquare Leaf Developments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 7 Crouch Hall Road
London
N8 8HT
Company NameVisionnaire Global Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Rabbit Croft
Droitwich
WR9 7FT
Company NameMeica Support Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFour Seasons Property And Garden Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLegacy Food Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDunne Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCEO Legals Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NamePysia Picturehouse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Melrose Avenue
London
NW2 4JS
Company Name10677821 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCirca Old House Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Whitehall Grove
Birkenshaw
BD11 2LE
Company NameWillow & Rey Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Tudor Gardens
London
SW13 0JS
Company NameHerbalcave UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Rosendale Road Rosendale Road
Dulwich
London
SE21 8DP
Company NameHigh Street (Wavertree) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rose Vaults
High Street
Liverpool
L15 8HE
Company NameShoesignatures.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8, 699 Hyde Road
Lanchashire
Manchester
M12 5PS
Company NameWood-Dome Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Trinity Road
Nailsea
Bristol
BS48 4NT
Company NameCupcake7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Royal Drive
Bordon
Hampshire
GU35 0QF
Company NameMinnie Moo Productions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Madan Road
Westerham
TN16 1DU
Company NameThe Positivitea Club Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
166 Allesley Old Road
Coventry
CV5 8GJ
Company NameSkinny Tea Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pig Hole Farm Walverden Rd
Briercliffe
Burnley, Lancs
BB10 3QR
Company NameAll-White's Pet Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Milton Way
Houghton Regis
Dunstable
LU5 5UF
Company NameN.A.M. Roofing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 St Annes St
Preston
PR1 6DS
Company NameRonin Fighting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3a/4a Moniton Trading Estate
West Ham Lane
Basingstoke
RG22 6NQ
Company NameHazkem Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDivine Allure Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameR & J Plastering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFirst Key Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSwansea Bay Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOcean Aircraft Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Beaver House Plough Road
Great Bentley
Colchester
Essex
CO7 8LG
Company NameRooffabs Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLok99 Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Melton Road
Crumpsall
Manchester
M8 4HS
Company NameGarlieston Valeting Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 Cowgate
Wigtownshire'S
DG8 8BW
Scotland
Company NamePuff Rik E Vape Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kiosk 34 St. Martins Square
Basildon
SS14 1EE
Company NameALIM Uddin Groups Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Wyndham Deedes House
Hackney Road
London
E2 7AU
Company NameRestorablast Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Hyde Farm Hyde Lane
Nash Mills
Hemel Hemstead
HP3 8SA
Company NameGg Minute Designs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
189 Burton Road
Overseal
Swadlincote
DE12 6JN
Company NameStone Love Garden Masonry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFaith & Virtue Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAestheticsrus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
377 Bury Old Road
Prestwich
Manchester
M25 1QA
Company NameRekindle Marketing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameFord Secretarial Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Church Street
Langham
Oakham
LE15 7JE
Company NameZeus Health And Nutrition Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Cross Street
Leicester
LE19 4NJ
Company NameThe Vape Company (West Denton) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Low Friar Street
Newcastle
NE1 5UD
Company NameHR Advisory Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Great British Beard Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSimone Torri Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93 Finbouroght Road
London
SW10 9DU
Company NameDc Gas Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Golf Drive
Nuneaton
CV11 6ND
Company NameDALY Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2017 (same day as company formation)
Appointment Duration1 day, 23 hours (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wheatsheaf Drainside New Leake
Biston
Boston
PE22 8JA
Company NameThaspot Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Claremont Ave
London
HA3 0UH
Company NameSupreme Spreads Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Duffield Road
Great Baddow
Chelmsford
CM2 9RY
Company NameC-I-C Community Integrated Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hanover House
Hanover
Liverpool
L1 3DZ
Company NameHakim Coach Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Carmichael Close
Ruislip
Middlesex
HA4 6LQ
Company NameHeavenly Tranquil Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wenden Long Grove
Upper Bucklebury
Berkshire
RG7 6QS
Company NameDapper Paws Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration12 months (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRight Way Rendering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBayne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMaroon Crystal Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWorked Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBeeswax London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWacky Contours Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Career Style Network Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKimos Kitchen Food Made With Aloha Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Lawrence Road
East Ham
London
E6 1JN
Company NameEasy Science Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Vidgeon Avenue
Hoo
Rochester
ME3 9DE
Company NameAlpha Team Security Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Nursery Drive
Banbury
OX16 2NE
Company NamePirouettes Dance Wear Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Laithe Hall Avenue
Cleckheaton
BD19 6UB
Company NameNasiib Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
, 295a , Barking Road
Plaistow
E13 8EQ
Company NameCOBZ Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name10694338 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDizzy Heights Beauty Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration12 months (Resigned 27 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBe Eataly Goods Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House, 10 Churchill Way
Cardiff
CF10 2HE
Wales
Company NamePlowright HR Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Hampton Court Way
Thames Ditton
KT7 0LT
Company NameRecycle Center Cardboard & Plastic Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Recycle Center Cardboard And Plastic Ltd Gwane Lane
Cradley Heath
West Midlands
B64 5QY
Company NameAllmindsmatter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVoodoo Campers And Van Sales Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEl Naturelle Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Burns House
Shakspeare Walk
London
N16 8TX
Company NameThe Lodestar Clinic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration5 days (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1, 359 Clapham Road
London
SW9 9BT
Company NameTail-Tastic Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
313 Heol Y Gors
Cwmgors
Ammanford
SA18 1RW
Wales
Company NameFavorito Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Station Road
Harrow
London
HA1 2SQ
Company NameFidÈLe À Vous Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
301 Manchester Rd
Lostock
Northwich Cheshire
CW9 7NL
Company NameRadical Enterprise Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
229 Willowbrae Road
Edinburgh
EH8 7ND
Scotland
Company NameHighland Seafood Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHighland Catch Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWessex3D Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration12 months (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDuffy Building & Refurbishment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExpand Your Mind Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Maerdy Park
Pencoed
Bridgend
CF35 5HX
Wales
Company NameOpen Gate Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Dol Gwartheg
Cogan Hall Farm Estate
Penarth
CF64 3JW
Wales
Company Name7Seventy Collections Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Davidson Road
Croydon
London
CR0 6DB
Company NameVCR Hire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10702772: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStreamline Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 24 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGiles Moss Security Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Blackburne Road
Bordon
Hampshire
GU35 9FR
Company NameArchway Heating And Plumbing Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFuntastic French Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHalcyon Mediation Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration3 years (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10700680: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMonodelux Productions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Cooks Close
Bradley Stoke
Bristol
BS32 0BA
Company NameLeith Walking Tours Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
102/42 Commercial Street
Edinburgh
EH6 6LS
Scotland
Company NameThrottle Addicts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Myatt Ave
Wolverhampton
WV2 2ED
Company NameTransformation Energy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Crossley Walk
Bromsgrove
B60 3NT
Company NameGmacbttb Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
John Brunt Vc Church Road
Pa Woodddock
Tonbridge
TN12 6HB
Company NameBrooks Nursing & Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Firs Close
Firs Close
Hitchin
SG5 2TX
Company NameEuropean Gentlemans League Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Gardeners View
Northampton
NN4 6GB
Company NameW1 Leasing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Old Park Lane
London
W1K 1QW
Company NameNew Birth Ministry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103 Wallingford Road 103 Wallingford Road
Bristol
BS4 1SW
Company NameSun Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
109 Shobnall Street
Burton
DE14 2HJ
Company NameThe Alkalife Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMary Salome Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Nightingale Close
Bursledon
Southampton
SO31 8HW
Company NameAnother One Bites The Crust Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
259 Cauldwell Hall Road
Ipswich
IP4 5AS
Company NameFormula Gpe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Plumb3Rs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Dead Rabbits London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCover Girl Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVacation Villa Swap Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChery Curls Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCategory Insight Partners Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameXclusivelogistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Xclusivelogistics
24 Ruby Street
Leicester
LE3 9GR
Company NameThe Soul School Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (1 year after company formation)
Appointment Duration9 months, 2 weeks (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
C/O David Savage Alan Mills Howard And Co
23 Stockport Road
Ashton Under Lyne
OL7 0LA
Company NameThe Healing Hut Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (1 year after company formation)
Appointment Duration1 year (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDaventry Street Asset Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Company NameBraze Marketing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 12 Leonard House
2 Lambkins Mews
London
E17 3NY
Company NameCVA Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Jean Bar Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Hugh Bourne Place
Brindley Forb
Stoke On Trent
ST8 7SU
Company NameJAYS Marquee Hire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Overton Road
London
E10 7PS
Company NameDash Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Suite 34
67-68 Hatton Garden
Holborn
EC1N 8JY
Company NameSS Ndt Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Grangehill Drive
Monifieth
Dundee
DD5 4RS
Scotland
Company NameIn-Touch Financial Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePersiana Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2017 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Company NameDiamond Landscaping And Tree Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2017 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Elworth Road
Sandbach
CW11 3HQ
Company NameM.H.& Sons Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2017 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Clarence Road
Sutton Coldfield
Birmingham
B74 4AQ
Company NameLick Your Lips Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKent House Support Sevices Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64a Leyland Road
London
SE12 8DP
Company NameThe Vape Company (Newcastle) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Low Friar Street
Newcastle
NE1 5UD
Company NameThe Vape Company (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Low Friar Street
Newcastle
NE1 5UD
Company NameSolar Sustentation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Naseby Road
Corby
NN17 2PB
Company NameSmart Home Securities Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
144-146 East Barnet Road
London
EN4 8RD
Company NameHair I Am Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Leith Close
Crowtjorme
RG45 6TD
Company NameTeapot Media Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 - 43 Piercy End
Kirkbymoorside
YO62 6DQ
Company NameMartins Building Constrution Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 A Cadogan Terrace
Hackney
E9 5EG
Company NameEden Mindfulness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 The Manor
Banbury Road
Moreton Pinkney
NN11 3SJ
Company NameMosslander Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Paschal Road
Camberley
GU15 4EG
Company NameAmore Facial Aesthetics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Cavan Road
Ipswich
IP1 5NH
Company NameANGE Uwera Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6, 23 Thorndike, Rd
London
N1 2LS
Company NameNever Forgotten Gifts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Bloomfield Hatch Lane
Grazeleyx
Reading
RG7 1JW
Company NameRedbrick Vintage Warehouse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cains Brewery
Stanhope Street
Liverpool
L8 5XJ
Company NameSoul To Soul Horsemanship Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCinderz Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHygge Tipi Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJulie Murphy Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Browning Road
Coventry
CV2 5HR
Company NameNutri Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
211 Rommany Road
London
SE27 9PR
Company NameC.J.H Moorby Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Lowther Street
Whitehaven
CA28 7AH
Company NamePresshead Cider Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10721519: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameForgotten Treasures Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTinolorinko Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Haymans Court 30 Cherry Tree Crescent
Fishponds
Bristol
BS16 4DR
Company NameRenatuspersonaltraining Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Digby Crescent
London
N4 2HR
Company NameRohanaclinical Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Bennett Close
Cobham
KT11 1AJ
Company NameHmedia Photography Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
140 Runcorn Road
Ballsall Heath
Birmingham
B12 8RB
Company NameAKAR Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Broadley Street
Marylebone
NW1 6LQ
Company NameThe Dog Business Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlondie's Brownie's Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSt Albany UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Surry Road
Milton Keynes
MK3 7HB
Company NameMonodeluxe Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Cooks Close
Bradley Stoke
Bristol
BS32 0BA
Company NameCOES Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Dunstan Close
Finchley
London
N2 0UX
Company NameSummit Landscapes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration6 months (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEnjoyneer Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Robinson Close Wootton
Bedford
MK43 9AG
Company NameMokiki Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
280 Caledonian Road
London
N1 1BA
Company NameNinth Planet Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Room 6 A1 Zone A Base Business Park
Rendlesham
Woodbridge
IP12 2TZ
Company NameLCJ Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCleva Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWhiskysix Ltd
Company StatusDissolved 2018
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 The Poplars
Bluntisham
Cambridge
PE28 3XJ
Company NameNetfix Ltd
Company StatusDissolved 2020
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Castle Mews Stourton Castle
Bridgnorth Road
Stourton
DY7 5BG
Company NameVarna Firm Ltd
Company StatusDissolved 2018
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Edgar Road
Margate
CT9 2EE
Company NameSimply P Ltd
Company StatusDissolved 2018
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Ravenshead Close
South Croydon
Surrey
CR2 8RL
Company NameCrewflyer Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93 Tabernacle Street
London
EC2A 4BA
Company NameInsulation Installers Ltd
Company StatusDissolved 2018
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Barleycorn Drive
Rainham
ME8 9NA
Company NameDianatoteva Ltd
Company StatusDissolved 2017
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Battle Road
Tewkesbury
GL20 5TZ
Wales
Company NameRichirich Ltd
Company StatusDissolved 2018
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
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Kendal
Purfleet
Essex
RM19 1LJ
Company NameCircle The Date Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJuiced Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEarthworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pinnacle House
Newark Road
Peterborough
Cambs
PE1 5YD
Company NameShow A Cuff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameD Green Plant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHAMA Bead Art Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Mons Road
Colchester
CO2 7JE
Company NameWalzy-Kreamer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Cottage Grove
Portsmouth
PO5 1EN
Company NamePianorama Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2a, Scotch Park Trading Estate Forge Lane
Armley
Leeds
LS12 2PY
Company NameNorth-West Artificial Lawns Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7 Hallam Way
Whitehills Business Park
Blackpool
FY4 5NZ
Company NamePlanner Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Foxlands Close
Leavesden
Watford Herts
WD25 7LY
Company NameElectrical Plus Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMedicalsonsite Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFun And Phonics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Moseley Wood Gardens
Leeds
LS16 7HR
Company NameArktic Ldn Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 5, Edlingham House Flat 5, Edlingham House
81 Waratah Drive
Kent
BR7 5FP
Company NameArounaise Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
113 Great South West Road
Hounslow
TW4 7NQ
Company NameSkiach Welding Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Sgitheach House Balconie Street
Evanton
Dingwall
IV16 9UB
Scotland
Company NameGoosse Me! Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Shuttleworth Road
Battersea
London
SW11 3DJ
Company NameMacey's Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStump Grinding Direct Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMacey Grays Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Saxon Tavern Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFilm McR Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Roses Theatre Investment Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Roses Theatre
Sun Street
Tewkesbury
GL20 5NX
Wales
Company NameFlash A Cuff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Pen Y Pound
Abergavenny
NP7 7RW
Wales
Company NameDeliberate London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Swanwick Lane
Broughton
Milton Keynes
MK10 9LB
Company NameMichael O'Reilly Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Sinclair Gardens
Hillside
Montrose
DD10 9GB
Scotland
Company NameBeeby's Bubbles Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 C High Street
Eccleshall
Stafford
ST21 6BP
Company NameThe Rotherham Post Abuse Cse Steering Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Moorhouse Drive
Thurcroft
Rotherham
S66 9BF
Company NameRotherham Steering Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Moorhouse Drive
Thurcroft
Rotherham
S66 9BF
Company NameBlaggerjagger Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Redwood House Pilgrims Way
Sevenoaks
Kent
TN16 2DU
Company NameG & T Recruitment And Training Consultants Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 7 Crystal House
New Bedford Road
Luton
LU1 1HS
Company NameNorthwest. Tyre. Consumables Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Vanguard Self Storage Lees Street
Pendlebury, Swinton
Manchester
M27 6DB
Company NameYTOP Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tegfan Milo
Milo, Llandybie
Ammanford
SA18 3NZ
Wales
Company NameWise I Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBow's & Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameQuidz For Kidz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIbeta Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInsulite Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNorthwest Production Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2768 601 International House
223 Regent Street
London
W1B 2QD
Company NameLOCS That Rock Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Laughton Road
Northolt
Middlesex
UB5 5LL
Company NameQuicr Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Avebury House
St Peter Street
Winchester
SO23 8BN
Company NameSpirewfpsupplies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 West Bars
Chesterfield
S40 1AG
Company NameBigger Than Big Aviation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Alexandra Road
Rochford
SS4 3HD
Company NameRPA Software Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration9 months (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGosforth Alarm Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 18 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJerk In The City Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThecitycycleconcierge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Parkway
West Molesey
KT8 1PE
Company NameCustom Current Electrical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCutters And Climbers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Rogue Collective Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCowbridge Kitchen Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMaster Of Baits Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3, Downs Farm, The Downs South Cerney
Cirencester
Gloucestershire
GL7 6DD
Wales
Company Name24Secure Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Building 3 Oakleigh Road South
London
N11 1NP
Company NameMichael Angelo Property Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Courtney Crescent
Carshalton Beeches, Surrey
SM5 4NA
Company NameThe Manchester Film Office Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCharford Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHazell's Nail's Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCrs-Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNo Job Too Small West Midlands Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Marlene Croft
Chelmsley Wood
Birmingham
B37 7JL
Company NameBlue Saturday Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63a Chalton Lane
Clanfield
Waterlooville
PO8 0PP
Company NameUnknown As Of Yet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDivine Deliveries Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8a Oxford Road
North Maida Vale
London
NW6 5SL
Company NameBryght Lifestyle Choices Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Rectory Road
Newton
Sudbury
CO10 0RA
Company NameWhitehouse Gardens Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Wyld Close
West Bromwich
B71 2AY
Company NamePhoenix 'Log Cabin' Therapy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Weirwood Cottages
Forest Row
RH18 5HT
Company NamePlatinum Carriages London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chargeback Received 2nd Floor, 5 High Street, Westbury-On-Trym
Westbury-On-Trym
Bristol
BS9 3BY
Company NameGlobal Property Link Worldwide Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 St. Lawrence Quay
Salford
M50 3XT
Company NameWww.Falinbluegm.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Avondale Avondale Court
London
E16 4PU
Company NamePPR Building And Decorating Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Dormington Road
Portsmouth
PO6 4BT
Company NameSmart+ Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Riverdene Drive
Winnersh
Wokingham
RG41 5TF
Company NameFargo Travel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Jackson Road
Bledington
Chipping Norton
OX7 6XN
Company NameSrspromotions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Dunstonian Court 28a Station Square
Petra Wood
Kent
BR5 1NA
Company NameRams Designer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Greystone Gardens
Ilford
IG6 2HH
Company NameDargernet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameByblos Nights Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGlobal Property Links Worldwide Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLogicjunction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTime2Talk Counselling And Psychotherapy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUtopia Corp Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration12 months (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Watchgate
Dartford
DA2 7JZ
Company NameProrace Performance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration3 years (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Milton Lodge 60
Station Road
London
N21 3NQ
Company NameHustle Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Sussex Drive
Walderslade
Chatham
ME5 0NW
Company NameWade.Ldn Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Marbaix Gardens
Thornbury Road
London
TW7 4FD
Company NameChalk House Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 St Leonards Court
Bath Street
Stonehaven
AB39 2FQ
Scotland
Company NameH&N Trader Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28/6 28/6 Sleigh Drive
Edinburgh
EH7 6EE
Scotland
Company NameWise Move Removals Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 St Kildas Drive
Manchester Salford
M7 4QE
Company NameITA Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 Alder House
Pine Close
Epsom
KT19 8FN
Company NameGlowcore Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
187 St Nicolas Drive
Grimsby
DN37 9RE
Company NameLIAM O'Brien Heating And Plumbing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration12 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCreative Shadings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGatwick City Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNether Medical Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration3 years (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1526 High Road
London
N20 9PT
Company NameLavinn Lazare Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Company NameACC Building Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameMove Strong London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Sycamore Grove
London
SE20 8BS
Company NameShoppaholc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Kings Road
Ashton Under Lyne
Greater Manchester
OL6 8JX
Company NameWheat-Free Bread UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 St. Leonards Road
Windsor
SL4 3BN
Company NameLiverpool Motors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Brookfield Drive
Liverpool
L9 7AN
Company NamePortable Fencing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Florida Close
Great Sankey
Warrington
WA5 8ZF
Company NameOnsite Recruitment Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
145 St. Paul'S Road
Birmingham
B66 1HA
Company NameWedger Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Farmcroft
42 Farmcroft Newtown
Birmingham
B19 2UG
Company NameMyplacement Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Elmwood Grove
Whitley Bay
Newcastle
NE26 1LU
Company NameYorkshire Scooters & Cycles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Yorkshire Car Parts
532 Scotthall Road
Leeds
LS7 3RA
Company NameMarket Bosworth Golf, Leisure & Country Retreat Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameP P Renovations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDrain Control Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSQE School Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 03 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChuune Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
97 Albany Gardens
Colchester
CO2 8HQ
Company NameUniquesight Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
862 Woodborough Road Mapperley
Nottingham
NG3 5QQ
Company NameEsteemed Beauty Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Lapworth Close
Orpington
BR6 9BW
Company NameBrilliant Chandeliers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Antill Road
London
N15 4AR
Company NameSucceed Now Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Prospero Way
Swindon
SN25 1SY
Company NameAmoorey's Print Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Denham Avenue
Coventry
CV5 9HX
Company NameGift Goon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 211 8 - 10
Sunnyhill Road
London
SW16 2BJ
Company NameLaesis It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 12a Redwood Court
16 Lovelace Gardens
Surbiton
KT6 6SN
Company NameClovberry Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 East Works Drive
Cofton Hackett
Birmingham
B45 8GS
Company NameOmega Reiki Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePurplepsych Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePAWS N Poochies Go Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTyre Pressure Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePAWS N Poochies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLuxury Finances Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameFields Of Flowers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Brompton Close
Bristol
BS15 9UX
Company NameLydamore Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Seagrave Road
London
SW6 1RP
Company NameMaid'Eco Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Watney Close 34 Watney Close
Purley
CR8 4BS
Company NameBar15Live Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bar 15
Ward Road
Dundee
DD1 1ND
Scotland
Company NameWaste Away Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Old Essex Road
Hoddesdon
EN11 0AE
Company NameLamont Acquisitions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Kings Road
New Milton
BH25 5AY
Company NameBicester Couriers Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Blackstone Farm Blackstone Farm
Bicester Road
Bicester
OX25 1HX
Company NameFlash Y Cuff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHealthcare Professionals Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInvestnzproperty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNailsissimo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Crosby Ave
Bewsey
Warrington
W5 0DL
Company NameTorch Civils Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Martley Close Woodrow South
Redditch
B98 7TJ
Company NameThe Pt Studio Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Pt Studio Unit 7
Leeds Street
Wigan
WN3 4BW
Company NameInkripted Records Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Laineys Close
Marlborough
SN8 1BS
Company NameFA-Q Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Station Road
Royal Wootton Bassett
SN4 7EG
Company NameArm Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
156 Berwick Drive
Glasgow
G52 3JG
Scotland
Company NameBittforex Private Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Farringdon Road Clerkenwell
Clerkenwell
EC1M 3JP
Company NameNOBO Marketing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStart Drive UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration2 years (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Tomey Rd Tomey Rd
Birmingham
B11 2NJ
Company NameTakeaway Warehouse Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration3 years (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 High Street
Deal
Kent
CT14 6BB
Company NameLost Property Clothing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Halston Close
London
SW11 6RH
Company NameInner Athlete Gym Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration4 days (Resigned 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Northbrook Crescent
Basingstoke
RG24 9RB
Company NameL A Harford Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBossman Bro Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePleasurely Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSugarbaby-UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Brown Edge Road
Buxton
SK17 7AF
Company NameCreative Candy Floss Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Lyell Road
Poole
BH12 2NE
Company NameBendel Schools Reunion And Friends Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
231 Pinner Road
Harrow, Middlesex
London
HA1 4EX
Company NameLynang Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Wild Street
Heywood
Greater Manchester
OL10 4EJ
Company NameVapers Inc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Newton Drive
Blackpool
FY3 8BT
Company NameP.V.Gibson Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 King Edward Street
New Bradwell
Milton Keynes
MK13 0BG
Company NameBrass Budgie Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Avondale House
Uxbridge Road
Pinner
HA5 4HS
Company NameBecause They'Re Woof It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Balmore
Street
London
N19 5DA
Company NameWork Of Art Decorators Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Egham Street
Canton
Cardiff
CF5 1FQ
Wales
Company NameMended Minds Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Centennium House 100 Lower Thames Street
London
EC3R 6DL
Company NameInner Athlete Performance Gym Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHomeforce Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAuto Tread Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEllersons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDarts180 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Sinhurst Road
Camberley
GU15 3AW
Company NameSchool Of Marriage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52b Grange Walk
Bermondsey
London
SE1 3GJ
Company NameAirservus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Oaklands Crescent
Holt Norfolk
NR25 6UD
Company NameBaseline Security Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 St. James Street
Liverpool
L1 0AB
Company NameBlueberry Legends Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Forest Drive West
Leytonstone/London
E11 1JZ
Company NameLemon Legends Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Forest Drive West
Leytonstone/London
E11 1JZ
Company NameAuto Select Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Ladybrook Lane
Mansfield
NG18 5JF
Company NameSplinter Works Slides Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Meadow Park
Bathford
Bath
BA1 7PZ
Company NameA & S Aesthetics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Waterhaughs Grove
Robroyston
Glasgow
G33 1RS
Scotland
Company NameRock And Stone Craft Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Turnberry Way
Dinnington
Sheffield
S25 2TA
Company NameErivo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Dale Close
South Ockendon
Essex
RM15 5DR
Company NameLearn & Achieve Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Tanfield Lane
Northampton
NN1 5RN
Company NameGillian Hopper Art Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3 91 Mayflower Street
Plymouth
PL1 1SB
Company NameTemple Therapies Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Groom Room Of Romford Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
226 Havering Road
Romford
RM1 4TD
Company NameHoney & Gold Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5 Mitchell'S Craft Centre
Weeford Road
Sutton Coldfield
B75 6NA
Company NamePortobello Shutters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Bellfield Street
Portobello
Edinburgh
EH15 2BR
Scotland
Company NameThe Gelbottle Inc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Gelbottle Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA E Garden And Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Albert Street
Cannock
WS11 5JA
Company NameGarratt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Claramount Road
Marlpool
Heanor
DE75 7HS
Company NameRichard Anthony William Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 Selina House
Frampton Street
London
NW8 8LP
Company NameAnjalita Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 Selina House
Frampton Street
London
NW8 8LP
Company NameArmande Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152 City Road
London
EC1V 2NX
Company NameNfpfuneralplans Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Tollgate Close
Liskeard
Cornwall
PL14 4TE
Company NameThe Artists Academy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration5 days (Resigned 23 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7-12 Tavistock Square
Bsg Valentine
London
WC1H 9BQ
Company NameOnline Pain Treatment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTrendi Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNatural Spring Water Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bridge Mills
Holmfirth
HD9 3TW
Company NameAdako Healthcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Beechwood Road
Leeds
LS4 2LU
Company NameAmped Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Elder Road
Bisley
Woking
GU24 9SA
Company NameDedicated Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCafeseven Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 days (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Spur Road
Isleworth
TW7 5BD
Company NameBridge Building & Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 days (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 Mount Pleasant
Liverpool
L3 5TF
Company NameTim's Tuga Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 days (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 3 Mulberry House 12-18 Whitchurch Road
Pangbourne
Reading
RG8 7BP
Company NameMarquee & Events Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Springfields
Broxbourne
Herts
EN10 7LX
Company NameJD's Refrigeration Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Victoria Road
Bunny
Nottingham
NG11 6QF
Company NameUrban Joinery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Nell Gap Lane
Middlestown
Wakefield
WF4 4PQ
Company NameGREG Paint Sprayer Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Mill Hill Mill Hill Road
London
W3 8JH
Company NameThedogfather Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Pennine Road
Dewsbury
WF12 7AP
Company NameHealthy Hounds Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProtech York Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Mount Parade
Harrogate
HG1 1BX
Company NameChange Ahead Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Flanders Road
Chiswick
London
W4 1NG
Company NameThe Veggie Patch And Friends Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Rabbit Croft
Droitwich
WR9 7FT
Company NameNexgen Accountancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTam Heating Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Winchester Road
London
N9 9HA
Company NameWDB Design & Build Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Hardwick Drive
Chesterfield
Arkwright
S44 5BS
Company NameOut Of The Kitchen Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Orchard Place
Newlyn
Penzance
TR18 5BG
Company NameDinotec Games Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Oakmere Close
Potters Bar
EN6 5JQ
Company NameConscious Collaborations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVision Spot Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWilson Lead Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Parkgrove Crescent
Edinburgh
EH4 7RP
Scotland
Company NameIntensified Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Prince Andrew Road
Broadstairs
CT10 3HD
Company NameEmperors Gym Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 A Pelham Road
41 Pelham Road
London
SW19 1SU
Company NameSuperstore Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Genesta Road
Plumstead
London
SE18 3ES
Company NameJust My Style Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Genesta Road
London
SE18 3ES
Company NameEagle Inventories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration4 days (Resigned 30 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Nash Green
Taunton
TA2 6BZ
Company NameCentre For Pre-Hospital Emergency Medicine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKewwindows.co.uk Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYarn Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameW M Asset Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration2 years (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameCardiff Concrete Polishing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Skomer Island Way
Caerphilly
CF83 2AR
Wales
Company NameAntwi, Family And Associates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Acorn Business Centre New Building Paper Mill Lane
Bramford
Ipswich
Suffolk
IP8 4BZ
Company NameOlliez Bar & Bistro Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameDN Foods Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Beverly Road
Luton
LU4 8EU
Company NameJakes Cakes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Fowler Gardens
Dunston
NE11 9EY
Company NameCool Studios Education Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cool Studios Education 8 Thackray Road
Grange Park
St Helens
WA10 3SL
Company NameAdore Care Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Butcher Row
Witham
Essex
CM8 1YS
Company NameKAM Digital Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSymbolsigns Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameANNE Gart Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWinning Circle Entertainments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAscension Healing Room Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Normans Place
Altrincham
WA14 2AB
Company NameVAPE Mania Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAngels Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 24 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlowers And Thorns Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWe Buy Any Garage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Bridgnorth Close
Worthing
BN13 3QW
Company NameC S Civcoms Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Milk Churn Cottage
Town Foot
Hawes
DL8 3NH
Company NameTelcore Comms Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Company NameBeat Bass Productions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Cornwall Crescent
Chelmsford
CM1 4BP
Company NameVulture Waste Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Ascot House
Harrow Road
London
W9 3RH
Company NameUrban Safari Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Bamford Road
Bedford
MK42 0NE
Company NameBespoke Pet Memorials Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Garden Lodge Grove
Netherley
Liverpool
L27 7AJ
Company NameBaby Bloom Massage And Yoga Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Ivybridge
Birch Green
Skelmersdale
WN8 6RR
Company NameAmor Natural Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 years (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWKM Precision Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Plover Close
Crowley
RH11 7RN
Company NameStompworkshops Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15a Allen Rd
Stoke Newington
Hackney
N16 8SB
Company NameGreys Property Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152, City Road
London
EC1V 2NX
Company NameChelsea Carpentry Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Frogmill Spinney
Hurley
SL6 5NN
Company NameSynergistic Digital Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePink Painters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 30 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProject 25 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 The West Wing
Lleweni Barns
LL16 4BW
Wales
Company NameBlkdot Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Beaumont Building
Martlett Court
London
WC2B 5SF
Company NameEMC Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Hawstead Road
London
SE6 4JL
Company NameJ Scott Deliveries Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Curfew Road
Knightswood
Glasgow
G13 2JW
Scotland
Company NameCreative Converge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Leverton Street
London
NW5 2PH
Company NameTLC Tree And Land Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Secret Granary Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGASS Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Hatherley Close
Liverpool
L8 2XS
Company NameMod Desk Installations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Maitland Avenue
Chorlton Fun Hardy
Manchester
M21 7WH
Company NameBlooms By Jo Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Judges Gully Close
Bishopstoke
Eastleigh
SO50 6JJ
Company NameBad Makeup Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Swan Farm Close
Lower Darwen
Lancashire
BB3 0QU
Company NameBalloons For Every Occasion Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Moore Avenue
Grays Essex
RM20 4XW
Company NameMaytea Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 Brownhill Road 98 Brownhill Road
London
SE6 2DH
Company NameOrbs Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63a Cedar Grove
South Ealing
London
W5 4AS
Company NameWhitehead Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExcelsum Cyber Defense Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJamrock Snack Shack Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
161 Plashet Road
London
E13 0QZ
Company NameTop Layer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Cedar Road
Trinant
Newport
NP11 3JW
Wales
Company NameEvobit Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 32 21 Crawford Street
21 Crawford Street
London
W1H 1PJ
Company NameAlexandrahorciu Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Ryde Lands
Cranleigh
GU6 7DD
Company NameLove Honey Bee Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Sherwood Grove
Wakefield
WF2 8RX
Company NameI Love Frango Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
280-282 Denton Lane
Chadderton
Oldham
OL9 8PE
Company NameRainbows Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Thirsk Road 9 Thirsk Road
Boreh
Borehamwood
WD6 5BZ
Company NameHi-Rize Scaffold Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
139 City Road
Pemberton
Wigan
WN5 0BA
Company NameCatalogz Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Picton House Tilson Gardens
London
SW2 4ND
Company NameThe Trainer Tree Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Trainer Tree Ltd , Teckno Developments Ltd
Waterside Road
Beverley
HU17 0PP
Company NameHave Style Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Grange Park Way
Helmshore
Rossendale
BB4 4QE
Company NameThe Fell Chippy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
717-719 Durham Road Durham Road
Gateshead
NE9 6AP
Company NameSpecial Vehicle Rentals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMR. Whiskey Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFake Festival Ashby Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSource Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Prep Stop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameToda Vale Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Cool Gang Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration2 years (Resigned 14 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSR Model Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Vale Street
Denbigh
LL16 3BE
Wales
Company NameC&M Electrical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Larch Road
Aberdeen
AB16 5ER
Scotland
Company NameNatur'El Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLivefit Academy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45a Beresford Road
London
N5 2HR
Company NameThirty Thousand Feat Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Clovers Court
Quickley Lane
Chorleywood
WD3 5FD
Company Name10819595 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLeaf Med Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJBSK Builders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Inverine Road
Charlton
SE7 7NL
Company NameWestrock Security Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDerby Diy Repairs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Frampton Gardens
Derby
DE2E 3WX
Company NameAJ Mech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110 Claremont Heights
Colchester
CO1 1ZX
Company NameTd Painters & Decorators Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
267 Balunie Drive
Dundee
DD4 8UH
Scotland
Company NameFizz & Flame Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2017 (same day as company formation)
Appointment Duration2 years (Resigned 20 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSEMP Aviation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Haig Place
Ely
Cardiff
CF5 4PF
Wales
Company NameBoardin Skool Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Brett Cottages Sidegate Road
Hopton
Great Yarmouth
NR31 9AT
Company NameThe Flavour Dealer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameConnecttm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 17 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePawsitivity Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4/3 Blandfield
Edinburgh
EH7 4QJ
Scotland
Company NamePeace Of Mind Future Planning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUnited Commercial Services And Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Paradise Place
Woolwich
Lindonn
SE18 5EE
Company NameK.A.M Cleaning Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Lindsay Terrace, Lennoxtown 55 Lindsay Terrace
Lennoxtown
Glasgow
G66 7EQ
Scotland
Company NameMidland Microblading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGgmtrading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration4 years (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10832139 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHubzz Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mws
601 London Road
Westcliff-On-Sea
SS0 9PE
Company NameTrusted Motor Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Quarry Side Business Park.
Thornton Side.
Redhill Surrey.
RH1 2LJ
Company NamePractical Outdoors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Flightway
Dunkeswell
EX14 4RD
Company NameD Finishing Touch Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Chapmans End
Chapmans Lane
Orpington
BR5 3JA
Company NameLS Plumbing & Heating Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Mourdant Road
Harlesden
NW10 8NY
Company NameRemove It Improve It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119 Edward Street
Cannock
WS11 5JF
Company NameKevindish Motors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Cavendish Street
Birkenhead
CH41 8BA
Wales
Company NameSpray Booth Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Island Steel (Uk) Limited
Alexandra Docks
Newport
NP20 2UW
Wales
Company NameClockwork Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment Duration2 years (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Selworthy Road
Coventry
CV6 4JF
Company NameStr8Away.co.uk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment Duration2 years (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Selworthy Road
Coventry
CV6 4JF
Company NameBellas Buildings And Boundaries Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Amberley Warehorne Road
Ashford
Kent
TN26 2JT
Company NameMore Than Writing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2017 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Westlands Road 24 Westlands Road
Newbury
RG14 7JY
Company NameNicene Catholic Apostolic Church Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFresh And Best Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Robertshaw House Foldsgate Close
Lyndhurst
SO43 7BZ
Company NameMiss Frost Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Barley Close, Lewknor
Watlington
Oxon
OX49 5UA
Company NameOneoff Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Swordsmans Road
Deepcut
Camberley
GU16 6GF
Company NameSupreme Concept Carpentry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
952 Ringwood Road
Bournemouth
BH11 9LA
Company NameCrystal Systems M. D. Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Reginald Road
Bexhill-On-Sea
TN39 3PH
Company NameOne Number Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJamie Forrester Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Central
Avenue
Egremont
CA22 2BL
Company NameCladax Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTrojan Conservatories And Roofs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKJSL Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Admiralty Road
Upnor
ME2 4XY
Company NameTrent Electrical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Barley Way
Newark
NG24 2FR
Company NameAJT Healthcare Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ajt Healthcare 72 Exmouth Road
Sale
Cheshire
M33 5HX
Company NameCW & Sons Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Clyde Avenue, Hebburn 32 Clyde Avenue
Hebburn
NE31 2JW
Company NameDiscount Codes For Hotels Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStacy's House Of Hair And Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Evans Yard
Oxfordshire
Bicester
OX26 6JT
Company NameLet's Play Childminding Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Teesdale Avenue
Birmingham
B34 6JG
Company Name10842207 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKing George Builders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTrustee Investment Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSpecial Education Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20-22 Wenlock Road Wenlock Road
London
N1 7GU
Company NameJobshare London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Halstow Road
London
SE10 0LD
Company NameLondon Brownfields Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFandom Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAmbitu Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVoice It Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAC Cosmetic Supplies And Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Allerton Road
Mossley Hill
Liverpool
L18 1LQ
Company Name4Sail Residential And Property Management Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 Upton Grange
Upron
Chester
CH2 1BG
Wales
Company NameGet The Best Gift Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUK Artificial Grass Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe One Off Workshop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMens Clothes Discount Codes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChapmans Peak Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 St James'S Square
London
SW1Y 4AL
Company NameBoneshakers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlue Flash Challenge Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Station Street
Stranraer
Dumfries And Galloway
DG9 7HL
Scotland
Company NameYellow PR Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Beaufort Avenue
Swansea
SA3 4NU
Wales
Company NameChampion Construction Essex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Pease Close
Hornchurch
Essex
RM12 5AW
Company NameThe Pipes & Drums Scotland Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19b London Street
Larkhall
ML9 1AQ
Scotland
Company NameChop And Roll Desserts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
216 Ladypool Road
Birmingham
B12 8JT
Company NameRosedeneave Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Boardwalk Place
London
E14 5SE
Company NameDallas Global Credit Investment Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 Lanian Court
44 Newstead Road
London
SE12 0SZ
Company NameHollmatt Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Eaton Avenue
Burnham
Slough
Berkshire
SL1 6EZ
Company NameVeritas Security Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Dunclent Crescent
Kidderminster
DY10 3EF
Company NameHarbuns Liberty Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Cortmalaw Gardens
Glasgow
G33 1TJ
Scotland
Company NameElectric Vehicle Charging Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Eliot Road
Worcester
WR3 8DP
Company NameAlexandra Acquisitions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBarebones Guitars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFat Chimp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSimply Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Harbour Terrace
Drummore
Stranraer
DG9 9PZ
Scotland
Company NameWith Love Photography Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 South Street Kings Road
Portsmouth
PO5 4DP
Company NameCNA Painting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Montague Road
London
E11 3EX
Company NameCUKY Catering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Monins Avenue
Tipton
DY4 7XQ
Company NameKen Symons Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Snow Hill
Maulden
MK45 2BP
Company NameThe Pig & Apple Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Tudor Road
Moseley
Birmingham
B13 8HA
Company NameCasa Bellota Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
199a High Road
Loughton
IG10 4LF
Company NameFull Spectrum Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Kingsman Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
317 Old Wakefield Road
Huddersfield
HD5 8AA
Company NameMarches Removals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Rectory The Rectory
Brampton Abbotts
Ross-On-Wye
Herefordshire
HR9 7JD
Wales
Company NameEmporium Home Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 09 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 114a Business Design Centre
London
N1 0QH
Company NameS.Rae. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Fulmar Road
Anstey
Leicester
LE7 7FZ
Company NameThe Cafeteria Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameZimmy Drinks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHouse Of Styx Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDon'T Gild The Lily Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArc Design London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Oakwood Hill Ind Est
Oakwood Hill
Loughton
IG10 3TZ
Company NameGlass Act Cleaning Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Duncansby Drive
Wirral
CH63 0NY
Wales
Company NameAfrican Museum Record Label And Media Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Whitchurch Parade Whichchurch Lane
Edgware
HA8 6LR
Company NameHazee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 Fredrick Court 139 Portland Road
South Norwood
London
SE25 4UT
Company NameThe Posh Buffet Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Michael Brown
Flat 2 206 Old Road
Old Harlow
CM17 0HQ
Company NameALAN Clarke Burnley Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Holmestrand Avenue
Burnley
BB11 5DW
Company NameHolme Valley Care Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Sycamore Rise
Wooldale
Holmfirth
HD9 7TJ
Company NameSmatten Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRock And Ocean Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThelisteningcoach.com Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMoonlight Hair & Beauty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Lower Stone Street
Maidstone
ME15 6NA
Company NameEssex Building Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Thundersley
96 Woodlow
Benfleet
SS7 3RH
Company Name131415 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration2 days (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bartle House
Oxford Court
Manchester
M2 3WQ
Company NameDMMH Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Cedar Walk 22 Cedar Walk
Hemel Hempstead
HP3 9ED
Company NameWhite Isle Style Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWant This Car Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEmpathy Production Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Avondale Avenue
London
N12 8EN
Company NameBuild Ability (Skegness) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Lettwell Cresent
Skegness
PE25 3LB
Company NameDaisis Biembongo Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Bellarmine Close 2 Bellarmine Close
Thamesmead
London
SE28 0JG
Company NameDesigns With Water Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pengwaai Pengersick Lane
Praa Sands
Penzance
TR20 9SL
Company NameRed Depot Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDivine Beauty & Academy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 23 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Quaystone House Garden House Lane
East Ardsley
Wakefield
WF3 1NW
Company NameLisajc Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Stapleton Drive
Fordbridge
Birmingham
B37 5LQ
Company NameBella & B Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAdvance Digital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration3 years (Resigned 21 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Aconbury Avenue
Hereford
HR2 6HR
Wales
Company NameThe Motorcycle Delivery Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Brecon Close
Long Eaton
Nottingham
NG10 4JW
Company NameBump2Babyshop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Black Lion Mews
Cardigan
SA43 1HJ
Wales
Company NamePenny King Crystals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Woodwaye
Watford
WD19 4NN
Company NameAJS Brickwork Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Rectory Road
Steppingley
MK45 5AT
Company NameBJ's Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5a Le Strange Terrace
Hunstanton
King'S Lynn
PE36 5AJ
Company NameKillyardgrey Construction Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 Stroud Crescent
London
SW15 3EL
Company NameBetty's Scoop's Ice Cream Parlour Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAhenkan (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Napper Road
Luton
LU1 1RF
Company NameChina Aesthetic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Number 7 Gorsehill Road
Wallasey
Cheshire
CH45 9JA
Wales
Company NameLeg Couture Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Rugeley Road Rugeley Road
Chase Terrace
Burntwood
WS7 1AG
Company NameFresh N Tasty Sandwich Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Dovecote Lane
Lees
Oldham
OL4 4SN
Company NameD And Jay's Care Inc Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Gort Close
Aldershot
Hampshire
GU11 2EN
Company NameKent&Co Construction Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33a Crook Log
Bexleyheath
DA6 8EB
Company NameExpressremovals4U Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Addenbrooke Drive
Speke
Liverpool
L24 9LL
Company NameBespoke Sales & Lettings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBeauty Kaleidoscope Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChezcobb Crafts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePlatinum Building And Landscaping Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAppleby Electrical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUrban Shapes Records Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameM A & D Books Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 London Road
Raunds
Northants
NN9 6EH
Company NameDid Designs Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Green Lane
Horbury
Wakefield
WF4 5DY
Company NameViiela Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Meadows House
The Avenue
Whyteleafe
CR3 0AQ
Company NameJakobs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Castle Fields
Leicester
LE4 1AN
Company NameHinge Cover Plate Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Hampton Gardener Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJust In Case Plans Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDough Bites Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Westlands Way
Oxted
RH8 0ND
Company NameHutton Safety Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHutton Compliance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOne Life Live It Love It Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Devonport Road 66 Devonport Road
Pl3 4df
PL3 4DF
Company NameWilkes And Sons Professional Driveways And Patios Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Bowyer Road
Abingdon
OX14 2EW
Company NameForget Me Not Memory Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Low Field Lane
Balderton
Newark
NG24 3HJ
Company NamePre-Loved By Bliss Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIYO - Inspiring Youth Outcomes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
190 School Road
Hall Green
Birmingham
B28 8PA
Company NameValleypark Landscapes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Basing Way
Chandlers Ford
Eastleigh
SO53 3PG
Company NameOff The Wall Theatre Company Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit C2a Comet Studios De Havilland Court
Penn Street
Amersham
Buckinghamshire
HP7 0PX
Company NameAl-Tayo's Funerals Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Boycroft Avenue
London
NW9 8AL
Company NameMy Gp Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Plastic Surgery Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ Robinson Fire Watching Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Woodwynd
Gateshead
NE10 8NS
Company NameHy-Tek Flat Roofing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
122 High St
Walkern
SG2 7NU
Company NameLEON Taylor Photography Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Threshers End
Stanway
Colchester
CO3 0WE
Company NameMahtem Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Hume Court
Hawes Street
London
N1 2EQ
Company NameNafay Money Exchange Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Bellott Street
Manchester
M8 0AZ
Company NameNorthern Media Make-Up Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWild Beast Bazaar Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameMy Cosmetic Surgery Clinic Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 2 Jackson Crescent
Manchester
M15 5AD
Company NameStamina4 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 King Alfred Avenue
London
SE6 3HE
Company NameMel24/7Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Lenham Towers Northumberland Road
Cheshire
Stockport
SK5 8NP
Company NameSeastone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wissenden Farm Hothfield Heathlands
Hothfield
Ashford
TN26 1HB
Company NameBob The Dog Forever Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFabulous Sistas Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameREWI Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Allerton Road
Liverpool
L18 1LQ
Company NameMy Team Iron Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Samson House Maxey Road
Woolwich
London
SE18 7EJ
Company Name247Carkeysolutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHarriet Hoot Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMarkaye Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameNorthwest Prestige Driveways Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Clwyd Street
Wallasey
CH45 5EX
Wales
Company NameTanya Monica Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Castle Fields
Leicester
LE4 1AN
Company NamePremier Shine North East Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
117 Eggleston View
Darlington
DL3 9SJ
Company NameLittle Voices Big Stars Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMake Up Discount Codes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEV Digest Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Gloucester Road
Barnet
EN5 1LZ
Company NameDiva Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Greenock Crescent
Wolverhampton
WV4 6BH
Company NameAll Graft Matters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Beamish Close
Manchester
M13 9RW
Company NameCaffe Monza Ayr Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Company NameFriend Or Foe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Minehead Road
Knowle
Bristol
BS4 1BL
Company NameUtopia Remodelling Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Cambridge Mansions Cambridge Road
Battersea
London
SW11 4RX
Company NameElectric Drive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10903802: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameQuality Co-Living Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameShoreline Architecture And Design Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Crowland Avenue
Hayes
UB3 4JP
Company NameEdward Johnstone Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Coldstream Cresent Coldstream
Cresent
Motherwell
ML2 8QJ
Scotland
Company NameDick Clough Farm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Mount Lane
Cliviger
Burnley
BB10 4TL
Company NameCash Messenger Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
154 Fore Street
Edmonton
London
N18 2XA
Company NameHeatseatz Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Heatseatz Uniit 4
Flightway
Devon
EX14 4RD
Company NameFreya's Crystals Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Reeves Court
East Malling
West Malling Kent
ME19 6XL
Company NameNaomiado Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
141 Third Avenue
Dagenham
Essex
RM10 9BD
Company Name2L82H8 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Wow Lounge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Sefton Avenue
Plymouth
PL4 7HB
Company NameTg Preston Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Company NameHome Protect Guard Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A1, 20 Poole Hill
Bournemouth
BH2 5PS
Company NameShared Mobility Inc Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Mount Ephraim 71 Mount Ephraim
Tunbridge Wells
TN4 8BG
Company NameAshburton Food And Drink Festival Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 East St.
Ashburton
Newton Abbot
TQ13 7AZ
Company NameGlasgow Gardens Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGoldhofer UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTotal Refurb Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Ringwood Road
Eastbourne
BN22 8TB
Company NameManchills Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Trafford Close
Ilford
IG6 3DQ
Company NameContinuitas Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2562 196 High Road
Wood Green
London
N22 8HH
Company NameSamax Pharma Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Nucleus Business & Innovation Centre
Brunel Way
Dartford
Kent
DA1 5GA
Company NameSurf Temple Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Havant Road
Horndean
Waterlooville
PO8 0DP
Company NameDevon And Cornwall Camper Van Hire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stoney Cottage, Roylands,, Croyde Stoney Cottage, Roylands
Croyde
Moor Lane
EX33 1NU
Company NamePurexcellence Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Bostall Lane
Abbeywood
London
SE2 0NH
Company NameMagic Clean Professional Cleaning Service Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFerrari's Coffee Speciality Coffee Roasters And Importers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameScuba Diving Holidays Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFragrant Soap Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWe Do Rum Rum Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name10914663 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 30 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSUYA Shack Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Fermain Court East
Hertford Road
London
N1 5TA
Company NameB C D Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Nant-Y-Coed
Tonyrefail
Porth
CF39 8FB
Wales
Company NameGNA Developments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Cranford Road
Barton Seagrave
Kettering
NN15 5JH
Company NameParkers Property Specialist Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Foxton Road
Birmingham
B8 3HP
Company NameGrumpy's Ales Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Cliff Drive
Crigglestone
Wakefield
WF4 3EN
Company NameLux Rentals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Faringdon Avenue
Bromley
BR2 8BU
Company NameSt Albans Pt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUrban Leaf Microfarm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTo The Roots Tree Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 The Oval
Bansted
SM7 2RA
Company NameTrans Interservices Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Beaconsfield Court
Haverhill
CB9 8JW
Company NameFlying Ducks Gallery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Station Road
Stone
ST15 8ES
Company NameWetwall 'N' Bathrooms Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Durisdeer Drive
Highearnock
Hamilton
ML3 8XH
Scotland
Company NameKanai Salon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChohan Estates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSpecialist Auto Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJHLM Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Beech Walk
Beech Walk
Wemyss Bay
PA18 6BH
Scotland
Company NameTCD Dogs Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Richbell Court
Bedford
MK40 2JG
Company NameFluffy & Squidge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
127 Knaresborough Road 127 Knaresborough Road
Harrogate
HG2 7LY
Company NameFattsams Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Gloucester Close
Nunthorpe
Middlesbrough
TS7 0BU
Company NameSwansea Drinks Supplies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameDouble 8 Records Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWhy You Are Who You Are Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNana's Cornish Kitchen Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Swallows Rest Barn
West Taphouse
Lostwithiel
PL22 0RP
Company NameProperty Falcon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 241 405 Kings Road
Chelsea
London
SW10 0BB
Company NameDenclinique Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNiche Acquisitions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unity Business Centre
26 Roundhay Road
Leeds
LS7 1AB
Company NameGk Locksmith Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Halifax Road
Hightown
Liversedge
WF15 6PN
Company NameRMK Scaffolding Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
189 Dagnam Park Drive
Harold Hill
Romford
RM3 9RT
Company NameApoptosis Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Courtney Road
Kingswood
Bristol
BS15 9RH
Company NameYolistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Acol Road
Flat 3
London
NW6 3AH
Company NameThe Whisky Lodge Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHand On Heart First Aid Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration12 months (Resigned 20 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Christmas Concierge Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUENO Cars Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 21 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameRoofing Nw Co Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Tottenham Court Road
London
W1T 4TQ
Company NameShare Shack Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Beaufort Avenue
Blackpool
FY2 9HQ
Company NameArc Design & Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Oakwood Hill Ind Est
Loughton
IG10 3TZ
Company NameVTEC Construction Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Knights Road
Hoo
Rochester
ME3 9DP
Company Name5Asideleague Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Tudor Road
Newham
E6 1DP
Company NameEnigma Baits Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEbigbo Trading Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Uplands Close
Woolwich
London
SE18 6BT
Company NameFast Fix Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106 Riddons Road
Grove Park
SE12 9QX
Company NameMeteorological Instrumentation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 William Street
Torphins
AB31 4FR
Scotland
Company NamePs Electech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bosleys Cottage
Manley Common
Frodsham
WA6 9EU
Company NameKS Embrace Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Lawley Road
Wolverhampton
WV14 0NB
Company NameCairnie Coatings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Strathclyde Avenue
Strathclyde Avenue
Ardrossan
KA22 7BB
Scotland
Company NameMannat Shopfront Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 71 Robinson Road
Robinson Road
Dagenham
RM10 7SS
Company NameP R Perkins Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Thorn Farm
Lewdown
Okehampton
EX20 4PS
Company NameTop Dec Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Yorkshire Close
Stoke Newington
London
N16 8EX
Company NameCRCU Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Sinclair Drive
Battlefield
Glasgow
G42 9PR
Scotland
Company NameBorders Couriers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Bryn Henfaes
Bridgend
CF31 5EW
Wales
Company NameFlying Pig Taxis Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Town Street
Shepton Mallet
Somerset
BA4 5BE
Company Name3 Spires Energy Assessors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Selwyn Road
St Matthews
Burntwood
WS7 9HU
Company NameEcolife Renewables Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Company NameMh Transport Logistics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Manby Road
Great Yarmouth
NR30 2XA
Company NameDGOS Holding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Duff & Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameJean Rayner Social Care Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Eliot Road
Dagenham
RM9 5XT
Company NameAuzma Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Dean Close
Allerton
Bradford
BD8 0DD
Company NameJT Glazing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 High Street
Shafton
Barnsley
S72 8NH
Company NameConcrete Cowboys UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Flying Pig Brand Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOBOR Holdings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameI Brows & I Lashes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Instant Pool Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVinepin Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2017 (same day as company formation)
Appointment Duration3 years (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameNatea Trans Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110 Willonholt
Peterborough
PE3 7LT
Company NameGo Grab Couriers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Vervain House Bird In Bush Road
7 Hereford Retreat
London
SE15 6RH
Company NameMy Brothers Keeper Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Winchlesea Road
London
N17 6XQ
Company NameLondon Bus Training Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Hailey Road
Erith
DA18 4AA
Company NameYiannimize Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Sustainable Fish Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCoil Haze Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNew Old Friends Forever Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEast Kent Engineering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (5 years after company formation)
Appointment Duration2 years (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameR&P Property Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Cowper Street
Abington
Northampton
NN1 3QR
Company NameLIL' Puddin' Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNexus Group Enterprise Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWAFA Heiress Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJahsanna Naturals Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Moss Lodge Talbot Close
Talbot Close
Mitcham
CR4 1FJ
Company NameOh Yes Importados Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
No 15 1st Floor,Princeton Mews.167 London Road
Kingston Upon Thames
KT2 6PT
Company NameForest Footwear Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Violet Cottage Salisbury Road
Breamore
Near Fordingbridge
SP6 2ED
Company NameBorama Airport L.T.D Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
395 High Road
Wembley
Middlesex
HA9 6AA
Company NameBeauty & The Ink Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Beauty And The Ink
Waterloo Road
Blackpool
FY4 3AD
Company NameKey Construction & Civil Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
189 Dagnam Park Drive
Harold Hill
Romford
RM3 9RT
Company NameKIDS In Kars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Courland Grove, Flat 905 60 Courland Grove
Flat 905
London
SW8 2PX
Company NameThe Chelsea Boot Company Est 1851 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDeafiant Hearing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBella Persona Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLeoma Origin Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration3 years (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10944715: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameImproving Matters Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Laurels Hadnall Lane
Upper Astley
Shrewsbury
SY4 4BS
Wales
Company NameWynar Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Company NameGwen's Cuisine Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA&D Mobile Valeting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Whincup Gardens
Leeds
LS10 2HL
Company NameAndrew May Music Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Church Street
Ton Pentre
CF41 7AD
Wales
Company NameAbacus Cleaners Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Inchinnan Road Inchinnan Road
Paisley
PA3 2PJ
Scotland
Company NameClayton Commissioning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 South Kinloch Street
Carnoustie
DD7 7HP
Scotland
Company NameShaker Maker Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBoujeefries Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAdele The Tribute Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 The Greenways, Paddock Wood 11 The Greenways
Paddock Wood
Tonbridge
Tn1tn126ls
Company NameMadcoin Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lmc Business Wing,2nd Floor
34-38 Whitechapel Road
London
E1 1JX
Company NameDigital Smart Homes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Raleigh Drive
Victoria Dock
Hull
HU9 1UN
Company NameHoodiesmilan Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lmc Business Wing, 2nd Floor
34-38, Whitechapel Road
London
E1 1JX
Company NameM.Radford Transport & Sales Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Tyne Square
Didcot
OX11 8EE
Company NameMWM International Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
91 Cumbrae Drive
Motherwell
ML1 3LJ
Scotland
Company NameXS Heat And Power Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBritannia Fashion Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration3 years (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 113 Britannia Walk
London
N1 7HP
Company NameBulb 13 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Nbv Enterprise Centre David Lane
Basford
Nottingham
NG6 0JU
Company NameFlametech Sw Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Pathfinder Way
Swindon
SN25 2JT
Company NameGreens & Browns Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDelta Secure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration3 days (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Lytton Road
New Barnet
EN5 5BY
Company NameSHFT Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameCambourne Scaffolding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Thorne Road
Doncaster
DN1 2HS
Company NameSkye 200 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Northlasts Manor Peterculter
Aberdeenshire
Aberdeen
AB14 0PE
Scotland
Company NameCambridge United Scaffolding Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAt Graphiken UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMoto1 Competitions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration12 months (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCuppa Chai Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMployii Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHive Yards Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNorth West Yacht Charters Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bluebell Cottage
Ansdell Grove
Southport
PR9 9UQ
Company NameFleexldn Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Whitesgrounds Estate Bermondsey Street
London
SE1 3JY
Company NameMobile Welder Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Stevenson Road
Keresley
Coventry
Warwickshire
CV6 2JU
Company NameZUZU London The Label Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
104 Oaks Avenue
Worcester Park
KT4 8XF
Company NameTopline Blinds Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Country Road
Liverpool
L4 3QA
Company NameTsar Records Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22c Bush Street
Doc Penfro
SA72 6AU
Wales
Company NameBeth Senior Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Venns Road
Orford
Warrington
WA2 7RR
Company NamePYNK Matter Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Hop Court Brewery Close
Wembley
HA0 2FA
Company NameAs "U" Like It Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
As U Like It, 96 Poulton Road
96 Poulton Road
Wallasey
CH44 9DH
Wales
Company NameChiefcctv Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVision Utopia Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGolden Girls School Of Beauty And Etiquette Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 North End
Croydon
CR0 1TJ
Company NameJesse Adams Mary Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Merridale Road
Wolverhampton
WV3 9RH
Company NameK Catering Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
169 Kings Head Hill
Chingford
E4 7PP
Company NameLittle Pig Glamping Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Elm Tree Farm
Church Lane
Chester
CH3 9BH
Wales
Company NameThe Property Broker Network Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameYummilicious Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Sledmere Close
Billingham
Stockton
TS23 3LA
Company NamePremierleague Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Warburton House Warburton Street
London
E8 3RS
Company NamePremierleague Ent Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Warburton House Warburton Street
London
E8 3RS
Company NameTeepa Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Belvedere House Lemon Grove
Feltham
TW13 4DJ
Company NameK&H Grooming Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Annalee Road South Ockendon
Essex
London
RM15 5BY
Company NameGrowth Skills Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Halley House
London
Greenwich
SE10 0HD
Company NameCurryboxed Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA&A Imports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMountain Angels Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFine & Dandi Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGive Thanks Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWorkplace Trends Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAutomat Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Burnside Way
Longbridge
Birmingham
B31 4JZ
Company NameBarrett Welder's Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Castle Howard Close
Hartlepool
TS27 3JL
Company NameAuto Traveller Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSilverstar Cars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Lansdowne Cottages
Nevill Road
Crowborough
East Sussex
TN6 2RE
Company NameBarrett's Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Lindsay Road
Hartlepool
TS25 3RU
Company NameThe Recruitment Warehouse Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Ashmead Road
Banbury
OX16 1AA
Company NameFoodex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Valley Food Stores
Williams Terrace
Treharris
CF46 5HH
Wales
Company NameUnit Money Transer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Qsg Business Centre
Plumstead High Street
London
SE18 1SL
Company NameHierarch Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTetrabrazil Sutton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Bucks
HP27 9TA
Company NameBiggstone Car Rental Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Gloucester Lane
Old Market
Bristol
BS2 0BP
Company NameGk Icon Sutton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameHawkberg Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameAdewale Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pipernel Way, 17 Pipernel Way
17
Romford
RM3 8BT
Company NameOmnivox Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMoon Made Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89a Valetta Road
Acton
London
W3 7TG
Company NameYou Beauty By Liz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Edward Street
Camborne
Cornwall
TR14 8NZ
Company NameBake Bites Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameXtreme Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name4Ever Fit Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Lower Wrigley Green
Diggle
Oldham
OL3 5WG
Company NameMark David McCarthy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6/114 MacDonald Road
Edinburgh
EH7 4NQ
Scotland
Company NameVitality Warriors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSweet Allsortz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2017 (same day as company formation)
Appointment Duration2 days (Resigned 25 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Del Crescent
Overdone Lodge
Northampton
NN3 8SG
Company NameTayyba Hair And Beauty Salon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2017 (same day as company formation)
Appointment Duration2 days (Resigned 25 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tayyba Hair And Beauty Salon
275 Gillingham Road
Gillingham
ME7 4RA
Company NameJKD Electrical Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2017 (same day as company formation)
Appointment Duration2 days (Resigned 25 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78a Mayfield Road
South Croydon
CR2 0BF
Company NameDhol4U Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Orwell Road
London
E13 9DH
Company NameYoga Without The Bs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Alwin Place,, King Georges Avenue
Watford
Hertfordshire
WD18 7AZ
Company NameTotes Amazebags Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameTales Of Sojourns Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2641a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGilridge Strategic Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gilridge Lodge
Magham Down
Hailsham
BN27 1QB
Company NamePro-Level Construction Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pro-Level Construction Ltd. 8 Chalforde Gardens
Gidea Park
Romford
RM2 6BU
Company Name3Apis Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSweet Lips Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePartformers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLa Belleza Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTLH Training Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Beechwood Crescent
Leeds
LS4 2LL
Company NameJd Pipefitting, Fabrication And Rope Access Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 North Larches
Dunfermline
KY11 4NX
Scotland
Company NameChris's Landscaping And Garden Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 39
Tyes Court
Northampton
NN3 8LW
Company NameCurrent Closet Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Hartland Road Hartland Road
Epping
CM16 4PE
Company NameCellsior Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Chester Road
London
N9 8JG
Company NameViagra Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Swan Buildings
20 Swan Street
Manchester
M4 5JW
Company NameMooretec Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2017 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Southgate Court
Southgate Road
London
N1 3JR
Company NameAbctrim Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2017 (same day as company formation)
Appointment Duration12 months (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMelissa Hill Home Styling Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Crewe Road
Nantwich
Cheshire
Company NameD.M.K Landscapes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Station Park
Lower Largo
Leven
KY8 6DP
Scotland
Company NameSpeedy Bag Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameQualis Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAllegiance Aesthetics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMr Boiler Care & Repair Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Spring Hill
Spring Hill
East Sussex
TN31 6PX
Company NameSpeaking Property Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration5 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S70 2LW
Company NameMotoryzacyjne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCoffee & Ale Woofers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Washford Close
Ingleby Barwick
Stockton On Tees
TS17 0FY
Company NameGarden Pods Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration4 months (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Church Green East
Redditch
B98 8BT
Company NameThe Nurture Children's Club Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
236 Fennycroft Rd
Hemel Hempstead
HP1 3NP
Company NameNiteworks Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFenix Private Concierge Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAll About Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThelma's Friends Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLifestore Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment Duration3 years (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShoeriver Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Mortimer Drive
Monifieth
Angus
DD5 4JF
Scotland
Company NamePeterlee Warehouse Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Doxford Drive
South West Industrial Estate
Peterlee
SR8 2RL
Company NameVapour Rise Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 Ashburn House Brighton Road
Broadfield Park
Crawley
RH11 9GH
Company NameChelle & Jay's Catering Cuisine Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Parham Close
Craven Road
Brighton
BN2 0FD
Company NameOx Renovations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSur Safe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameL&D Scaffold Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Elm Place
Knottingley
WF11 0LH
Company NameAlltangledup Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMedialine(UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Fairdale Avenue
Newcastle Upon Tyne
NE7 7TU
Company NameLancing Cabs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Orchard Avenue 67 Orchard Avenue
Lancing
BN15 9EB
Company NameNkdigital Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Retford Road
Romford
Essex
RM3 9ND
Company NameOnecall24/7 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Warren Walk
Ferndown
BH22 9LR
Company NameTrade Cover Direct Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCr Skincare & Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWider Education Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIntermediary.One Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Abbots Business Park
Primrose Hill
Kings Langley
Hertfordshire
WD4 8FR
Company NameCashlle Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16b Missouri Avenue
Salford
M50 2NP
Company NameSpringboek Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Rsglan Ct Wiegal Rd
London
SE12 8QH
Company NameTM Paisley Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameL Lob Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Ingram Street
Glasgow
G1 1HA
Scotland
Company NameWander Restaurant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
214 Stoke Newington High St
London
N16 7HU
Company NameBATS And Broomsticks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment Duration4 days (Resigned 13 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Garden Fence Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBndlz Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
105 Galpins Road
Surrey
CR7 6EN
Company NameTetrabrazil Coventry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company Name365Links Properties Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Repton House 4 Jacks Farm Way
Chingford
E4 9AE
Company NameA B M Express Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Brookfurlung
Peterborough
PE3 7LG
Company NamePractice Studios Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152-160 Kemp House City Road
London
EC1V 2NX
Company NameBeef Belly Grill Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Devey Road
Smethwick
West Midlands
B66 4ST
Company NameDeluxehairextension Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Exeter House 41 Academy Way
Dagenham
London
RM8 2FP
Company NameTetrabrazil Cardiff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameGreenwich Student Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Embassy Gaden, Ambassador Building
5 New Union Square
London
SW8 5DA
Company NameBeauty And The Bump Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11005526: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGlamgeek Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Sheppard Way
Portslade
Brighton
BN41 2JD
Company NameThe Body Zone Swindon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Webbs Court
Lyneham
Chippenham
SN15 4TR
Company NameMujeeb Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112 Heald Place Heaid Place
Manchester
M14 4AX
Company NameMagdalena Wasiluk Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
191 Martyrs Ave
Crawley
RH11 7SQ
Company NameDRM Silver Coins Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChocolate With Benefits Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHairandbeauty1069 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1069 Pollokshaws Road
Shawlands
Glasgow
G41 3YF
Scotland
Company NameMOJO Toys Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Winchcombe Street
Cheltenham
GL52 2LY
Wales
Company NameThe African Design Junction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20a Morland Road
Croydon
CR0 6NA
Company NameEHB Access Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Buttercup Way
Southminster
Essex
CM0 7RZ
Company Name11006775 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameHomemake Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 14 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11006543: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGeneral Builders Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Ebury Road
Watford
WD17 2SB
Company NameD Coe Collection & Delivery Service Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Tintagel Drive
Seaham
SR7 7AL
Company NameHertfordshire Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArothb Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMtsupplementsretailsshop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44-53a 53a Harcourt Avenue
Manor Park
London
E12 6DF
Company NameVGC Contract Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameN.Millward Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Bitchview Court Parker Street Parker Street
Birchview Court Parker Street
Derby
DE1 3HH
Company Name100% Inspection Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Town Hall 83 Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameLa Calenita Bakery Ltd
Company StatusLiquidation
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameSmart Beta Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor, Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NameTarget Date Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment Duration3 years (Resigned 07 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NameElcourt Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration3 years (Resigned 05 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 42-44 Bishopsgate
London
EC2N 4AH
Company NameNew Concept Beyond Catering Equipment Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
Company NameCaterpillars Day Nursery Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
Company NameMOJO Mechanical Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameGemini Mechanical Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NamePlumley Pub Company Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Keep
Creech Castle
Taunton
TA1 2DX
Company NameBuilderbase Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Warstone Lane
Birmingham
B18 6JQ
Company NameT.W.P. Interiors Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameLuceco Trade Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameCauston Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR
Company NameTotal Re-Cal Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration3 years (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Greenwich Quay
Clarence Road
London
SE8 3EY

Appointment Timeline

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