British – Born 73 years ago (November 1950)
Company Name | Bretany Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (2 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Splash Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (3 years after company formation) |
Appointment Duration | 6 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 Name | Barlavington Estates (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (11 months after company formation) |
Appointment Duration | 12 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 Name | World Learning Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 12 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 Name | IC Max Group Holdings (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 11 months after company formation) |
Appointment Duration | 14 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 Name | 4Tress4Gates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (2 years after company formation) |
Appointment Duration | 9 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 Name | Synergy Bathroom Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | Bohemian Pictures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Abacus Investigation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Colin Eddie Consulting Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | QCD Manufacturing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Acultus Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | WT Building Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Westward Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | The Artillery Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | The Horse Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | D.M. Grounds Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (6 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Suresec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tring Astronomy Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Industry Training Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fix Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & K Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ground Level Up Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | That Software Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GDG Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Window & Conservatory Repair Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Fontainesbar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | P.A.H Joinery And Building Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Exmoor Property Letting Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Captured Copy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Raise Healthcare Pvt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yaprop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Dynamic Foods Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Silver Service Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DIAN Blaydon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boutique Hair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MHS Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | DPI Creations Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | KORU Sustainability Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sutherland Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Northern Way Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | James Hopkins College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | D.G Chandler Painters & Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walk The Talk Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Optimal Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fibrenet Office Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Discreet Hearing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Closed Sundays Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Abdulrasheed Olalekan Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tc Services Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wolds Exclusive Bling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Limitrisk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluewireelectrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ardan Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lilipad Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Farnham Desai Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prompt Healthcare Staffing Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unimetal Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | VMW Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Own Logo Supply Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Dent Technics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Own Logo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | MDM Heating & Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Choice Mediation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sherwood Prime Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ULL. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | LYP Bookkeeping Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castle Cakes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | PPR Labels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Aqua Utilities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Harvest Print Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mygreenkeeper Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forms Construction Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unbranded Ux Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masonry Solutions (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beyond Touch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | S11 Spa & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Twixt Chines Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magnus Homes South West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | AMBI Link College Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Elstree Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hughes Housing Services Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garden Envy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Festival Fifty One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Mot First M S Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weld Wright Engineering Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJH Automation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DKB Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firewise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Last Minute Dalry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pretty Impressive UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Graffic Jam Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Arm Pipetek Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boost Factory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ukiig Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Elmhurst Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARKE Property Holdings (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Lab 28 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Book Balance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | IBA Global Examinations Board Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldsmith Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Rabbit Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PW Patterns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Decontaminate (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Clarkson Hammond And May Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tanning Basement Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intal Decorators (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cannon Access Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lyterion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Practice Roomz Live Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enter Edem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumbserv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hunter Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Biomass Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | TEES Valley Trade Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sabik Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Smartcitiesiq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Harpers Stoves Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Automotive Technicians Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Assassins Gym Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iatroregenesis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TMF Investment Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K Daniel Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Schoolhousebrewery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Konstruct London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bloc Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Afforda Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Body Image UK Pole & Aerial Arts Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DADI Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fortress Fire And Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Foodeeze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Building Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Jillian's Hypnotherapy Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amathamsanqa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Arty Miss Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Genovate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sawara Architects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Dove Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sowton Mots Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vapoursrus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | PBH Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bobcat Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Management Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | JOJO Rainbow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cleaner 4 Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Modular Building Site Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Norfolk Delicatessen Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Renake Designs Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cest La Vie Salons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jc Renovations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.I&R.E Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Woburn Rp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.C.Smith Technical Services Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bike Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KAYA Anderson Consultancy Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BIO Global Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impact Marketing Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Empowering U Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Contracting (Southern) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cynmart Health Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City2Air.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just Desserts & Coffee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.W.B Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SUPP Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quantvox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Rusidesigns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Corphye Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alkebulan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Balmont Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Its For Hire (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aspect Design Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Camden Community Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A S Building & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiffanys Wholesale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candc Bricklaying Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Rebel Brand Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angel Energy Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Number Eleven Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ignite Plumbing And Heating Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baiboon Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exploreoil Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Seabreeze Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Newnet Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golddust Events Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | The Singh Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H20 Pumping Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Gryphon Event Safety And Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Player Development Football Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N10 Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T & H Motor Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | B.Roberts Roofing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R2M Drinks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NDH Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | R A Alexander Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Leisure Park Internet Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SCL Building Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lightmouse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | SCL Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | REES Commissioning Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sdcservicesuk Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wm Solutions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fortress Estate Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wisdom Choice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Robing Room Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scrap Car Recovery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lockstar Lock And Key Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MYB Bookkeeping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Fuse On Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YCF Motorcycles UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tplsoft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D&G Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easy Home Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Mavadia Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | C6 Surveyors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indoorgrowstore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Housey Housey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Johnross Courage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anna Mae's Mac N Cheese Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A.T. Festival Foods Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | SW Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supremecare Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | S A Gyasi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jurassic Cottage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Glass & Locks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Hawthorn Court Freehold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parksgate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Habbin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | One Mizuho Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Onestop Refinishers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leanpath Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | MABZ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Now Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tudor Marine Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aim Training And Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gb Securities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BM Wholesale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Amber Car Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accessories For The Home Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GARD Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MSM Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kennel Kuts Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Door Industries UK Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grace-Malif Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Executive Golf Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Creative Coaching Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bramble & Holly Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Forge Engineering Design Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keleigh Tech Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DRH Simple Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willstec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Shadow Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Well-Known Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Ultimate Kids Sports Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southsea Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E.G. Thinking Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GBG Nw Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Right Step Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & S Surveying Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | GP Turbos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prime Tutors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PACC Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RTSR Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middas Interior Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Bridge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anointed Hands Hair And Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Little Cake Place Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mellors Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weldserv Site Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingswood Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Queen Bee's Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M B H Sealants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Assembly Solutions Pte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laser Tec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Duct Cleaning Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cheeky Blighter Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Property Inventory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hebridean Books Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beyond Cosmetics Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Truro Plastics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Engineering Business Growth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | The Ace Of Vapez Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecocreate Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cb Custom Coatings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gestation Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just Recite Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Architectural Investment Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | P8E Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALU Windows & Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norton Jones Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pittch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Steve Gilbert Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creesons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NW10 Music Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LCD Consultants Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tidey Gardens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raffertys And Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Signature Tuition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Heathfield Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | The Stroke Production Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Koffie Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baby Swim Splash Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Design Conformity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Aspire Procurement Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashberry Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | P & R Operational Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barramundi Wines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Exeter Gin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | P3LM Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JRC Services ( Hampshire ) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sin Eaters Guild Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Good Karma Healthcare Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G W Grab Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luxxe Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingdom Claims Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Hangers Way Garden Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Metropole Market (Bournemouth) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Project Alive And Loud Concert Tours Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro Spec Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kirktonholme Childcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alden Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Yorkare Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarkio Housing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Black English Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regency Recycle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boomslang Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Margaux Entreprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Henderson's Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Wash Shop And Go Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samsieg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Infinite Electrical Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Liven Learning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Actors' Post Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Rabbit And The Rose Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Panache Pupz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ADN Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vaishali Depala Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coniston Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chestnut Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jeeparts-UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jurassic Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtreme Apparel Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alluring Boutique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LMH Hair And Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sally Knight Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dowhall Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Property Assets Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Property Assets Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Airports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4812 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Tender Hands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Property Management (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifechoice Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | George's Lifechoice Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Coolhand Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Empower U Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpetbay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiger Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Just Tiebacks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SAAD Electric Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oldunn Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Phoenix Heating Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Romford Fencing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ecotrus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | XLH Elevation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mitchells Asset Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West London Martial Arts Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RRP Services & Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Air Conditioning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | FOLO Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Jet Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Induco Decorating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gentlemens Choice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Indigo Eye Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Venture4 Telecoms Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Links Recruitment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Grey Space Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rejuvenation Holistic Massage Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tricky's Autos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R.A.M Fleet Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Veritas International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IPI Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spring Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | NML Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | So Coffee Trades Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsley Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wolfclip UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Veritas Wealth Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Office Furniture Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indoor Organics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fast Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apex Mortgage Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Planet Airlines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brook Lodge Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Q2Bsolutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | RIGG Tech Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dacre Rail & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connectx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | A-BO Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Private Investigators Magazine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (5 years after company formation) |
Appointment Duration | 1 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 Name | Nh Optics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alightersidetolife Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yuma Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harrell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Nightclub Deal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Mdihub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Caribbean Jerk & Curry House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turbozentrum UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ladders To Lofts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J&I Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | JEM Fire Protection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pink Paradiso Glass Jewellery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Art Of The Possible Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fit4Life Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alanda Cleaning Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Raynville Road Bramley Leeds LS12 2TE |
Company Name | Next Steps Nlp Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Penfold Road Worthing BN14 8PG |
Company Name | Wells Health Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Financial Investing And Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nives Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wattgen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concept Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Connect 2 Families Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Wealthbridge Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Construction Solutions Fm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VXO Vehicle Crossings & Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Hairdressing Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amber Eye Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 9 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 Name | Stanley Road House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meridian Lux Travel Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mulayanickel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 1839 Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | PPS Brickwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Self Made Uac Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Campgas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Costartup Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Isle Of Arran Coffee Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mind Body Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dranas Protection Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rep Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | The Perfect Crab Shack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steel Safety Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ocean Trawlers Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Olivanna London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cavalho Shipping And Removal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Sugarbox Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Solo Branded Clothing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ej Gold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dual Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | Sculpture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Romoya Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Aspect Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Gas Safety Certificates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | MAG Landscapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pristine Body Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Jones Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Gas Safety Certificate London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Munya West Tradings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electrical Certificates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | LPG Gas Safety Certificates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bar Restaurant Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M J Bailes Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spinsisters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | TKD Fit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ienerg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tonsorial Artist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JOEL Paul Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hamperology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zella Embroidery & Tailoring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SBS (Lewes) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Allure Hair And Make Up Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adaptall Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | AMG Design And Print Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Niche Housekeeping Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exit Fire Safety Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | SCCT Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Quality Clothing Market Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Excelsior Safeguarding C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Gh Drainage Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wessex Spectacle Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ash Building (Norton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Dyson Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meat Lift UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hulland Capital 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hulland Capital 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Callow Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rainbow Painting Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Depot Autocare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Friendz Barbers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Lebak Limited Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Wheels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Woodentots Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speak & Acquire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIRT Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | G O Safety Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | K2 Security Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Passport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Taste Sensation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ozzie's Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Craft Training And Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locate Your Look Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Olive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | The Artillery Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | The Horse Artillery Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | The Artillery Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | G Branch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ev-Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weight Confidence Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | RUKE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Centivos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mane Extensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pragmatic Claims And Risk Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kayaas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro Home Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Hours Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIP Connection UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Three Thirty Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primary Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holcom Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | First Arrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warrington Community Living Service Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Crafted Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Culture Tour Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harrier Gates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Hawthorne Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Studio Social Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GUS Fibre Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Phormulate Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | McCarthy Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Lith-Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leadership Echelon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unit 58 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oiltec Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Snowdonia Peaks & Valleys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABG Fibre Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Digital Dynamics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Fitme Clothing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Mod Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyber Foundry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Brixton Candle Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Sewing Odyssey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happily Sorted Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blaxton Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Darwen Estates Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 9 Trade Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rock Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voltswagen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Spinks PR And Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joint Waste Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ga Living Spaces Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Greenlink Outdoor Living Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Train Your Mind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zoomotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Skip Along Waste Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home 4 Letting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torchlight Wellbeing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | JR5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | R Fire Protection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wheel & Rock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rise Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | DMR Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Askew Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Century Healthcare Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | The Funky Pie Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | McNulty Landscape Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landlord Gas Safety Certificates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | At Your Care Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Supply Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tilling Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dynamic Electrical Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Al-Ameen Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | JS Property Homes Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pat's Greeting Cards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denyce Driving UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easy As Epc Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (11 months, 2 weeks after company formation) |
Appointment Duration | 14 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 Name | Lee Walker Building Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bird's Cage Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We Can Grow Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Ontyme Shipping Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.J.Properties (North West) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pivotal Scotland Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fylkir Investment UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | GSK Hairdressing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TDF Analytics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Trigpoint Blue Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medallion Woman Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | GS02 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linn Electrics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyd & Bradley Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connaught Executive Search Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Biomass Products Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nwfirefitness Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LYMM Master Builders Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Alpineboy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Life Cosmetics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Integral Steel Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Lifestyle Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sarah's Sports Massage Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Td Plastering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TSNT Health Care Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Star Vapes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plessey Auto Centre Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evosoft Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Cornerstone Retail Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Day By Day Professional Cleaning Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beatrootsuk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Nakap Plus Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hexagon Electrical Services UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Sh Motors & Bodyrepairs Garage Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Flooring Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Atomic .Inc Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rush Deliveries Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Ontario Close Broxbourne EN10 6FQ |
Company Name | Castle Groundworks Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kb Tester Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverside Coffee Lounge Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nobilis Care Services 2 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Aromaflow Candles Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Gems Nursery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 9 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 Name | Famas Integrated Geoservices Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fit And Go Auto Centre Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KTD Gardening Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lutcon Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bagel Bar Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Guardian Damp Proofing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graymania Fitness Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Missy Coo Jewellery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Ashburton Food Festival Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Namesfx Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Godlen Recruitment Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mayfair & Bell Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Design And Build It Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | WIOH Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Quality Languages Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aliflo Trans Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Stray Productions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tips For Mums Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (10 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Tips For Dads Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (10 months, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | Mk Self Storage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (11 months, 4 weeks after company formation) |
Appointment Duration | 6 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 Name | Ravenheart Music Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year after company formation) |
Appointment Duration | 5 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 Name | Allerton Park Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 11 months after company formation) |
Appointment Duration | 6 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 Name | Swirling Rainbow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 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 Name | Systems For Schools Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 11 months after company formation) |
Appointment Duration | 7 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 Name | Great To Be Green Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 12 months after company formation) |
Appointment Duration | 7 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 Name | Tiger Lily Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (11 months, 1 week after company formation) |
Appointment Duration | 8 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 Name | Brizlincote Photography Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 8 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 Name | Access Mobility Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (2 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Fresh Insights Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 9 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 Name | Cotswold Forest School Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 year, 11 months after company formation) |
Appointment Duration | 10 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 Name | JAN And Mike Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (11 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Shed31 Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | 06727019 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 8 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 Name | Couture Bathrooms Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | Onedaynow Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 7 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 Name | Method Extreme Sports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Richards & White Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Petroleum Equipment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Nordical Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | A Night At The Opera Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | The Fabulous Cake Company Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Inkie Fingers Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | UK Alliance Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Jet Energy Technology Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Canterbury Tails Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Relius International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | M4C Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Angelic Healing Therapies Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Head Office Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Soconsulting Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Beaufort Lettings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Lanzet Kitchens Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Offspec Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Yourtalking Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | BWC Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | 1st World Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Hclarke Handmade Creations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Advanced Green Energy Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Wibrary Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Gowrings Newbury Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | 12 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 Name | Ageless Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thompson Finance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gavigano Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safety4Fire Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Quattro Energias Holdings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Inspirational Chairs And Bows Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | John's Garden Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ebony And Ivory Escort Agency Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tncservices Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.D.Mac Property Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paythrumobile Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Text In Play .com Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Text Pub Casino .com Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Kelly Bingo .co.uk Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Text Kelly .com Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Text 4 Bet .co.uk Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Text In Play .co.uk Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (3 years after company formation) |
Appointment Duration | 8 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 Name | Harrow Childcare Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kidscoachingskills Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Terror Bites Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Alraza Telecom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Smart Retail Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | New Rule Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N.E Health Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lauderdale Renewables (Scotland) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh Deli Diner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belta Taxis Liverpool Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HQ Accessories Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Escalade Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Dolled Up Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | School Of Choc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bums Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Fez Groups Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Summer Brands Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Mosh Pit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Toucan 4 Diversity Training Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Air Movement Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | J.Wood Audio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Oldfield And Son Wait And Load Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GPS Training-Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Get Business Protection Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wuggle Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Top Women Top Jobs Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (1 year after company formation) |
Appointment Duration | 1 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 Name | African Nguni Hides Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | The Soap Factory Incorporating Nowt Added Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Istar Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northwood Building: Groundworks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIKI Simpson Art Photography Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Darkrose Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Festival Junkie Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | My Cv Perfect Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scanfile Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lp Building Works Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Technicians For London Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Nullam Careers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Pianospectrum.Org.Uk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackcitygirl Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supreme Diy&Tools Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.D.Pearlman Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Access Scaffold Hire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chesters Walk Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Skin Therapy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Cassini Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wuggleworld Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | ADC London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | LADI Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emfcatering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Deanchambers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | The Black Horses Catering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gray Hares Accelerator Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simon Chambers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omeed Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Listen Group Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Lee Lighting Rental Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redbirds Etiquette And Protocol Training Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Every Penny Accounts Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | La Dolce Pizza Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Franganos Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | APS Property Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Maritime Inns Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ctcateringsystems Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Jmdancefusion Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bartender Deluxe Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Downtown Dogs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chesworth Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro Future Soccer Academy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Knohow Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suffolk House Books Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Office Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fascias4Less Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & M Plumbing And Heating Newcastle Upon Tyne Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarah With Love Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Seasons Home Care & Respite Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advanced Voip Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conrad Carrington Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kapetec Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Autobid Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fast Track Money Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DY Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cygnet Fiduciary Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fotojig Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Andinstore.com Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Rooftop PR Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A J Yasities Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | BSP Construction Training Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TMC Services Property Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GUYS In Gloves Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Bits Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridaz Paradice Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YKP Solutions UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Gas Boilers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Africa Investment Consultancy UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maheema Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Green Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bricky Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Brunel Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Paradise Baits Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Infinity Cover Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Red Army Supporters Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swaffin Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | The Electronic Cigarette Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Cedarcide UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Stelldot Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funkyredmonkey.com Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshfield Crash Repairs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creation De L' Amour Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | J.F.K Chicken Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lee's Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alligator Guards Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kill Zone Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buddha Beads Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Synergy HR Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Databox-UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutzabove Barbers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Deal Consultants (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Flying Flowers Of London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AG First Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L N Enterprise Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | On Yer Bike Cafe Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ladyboss Locadia Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrew French Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loansofmoney Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tink's Fairy Cakes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eos Town Planning Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LTM Electrical Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onthecase (International) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pie Almighty Pie Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BRUM Electrical Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Overland Ecology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brownshipping Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hikoki Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Eneron Petroleum Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Regina Salvo Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Obrolly Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cleanfreaks.Info Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wilson&Brown Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Force 10 Paintball Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Retail Category Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Boom2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | SIG Direct Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glorious Yarn Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Strong Industries Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Simply Create Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NJA Property & Garden Maintenance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnham Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | CPL Nottingham Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Barnham Properties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Mumbucks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | McLimb Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phantom Events And Productions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Care Recruitment Agency Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anpatzah & Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enhanced Cvs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Sweets To You Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Tricycleenergy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Goodbye Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Receipt Card Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Radiant Boilers UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Exchange Parties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Be Ye Transformed Photography Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apex Glazing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Home Renovations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CS Wealth Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Number 4 The Gift Box Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sparked Out Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Energy Vigilant Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spectrum Skills Training Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | James Hawkins Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Classia Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IDC Installations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatex Process Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | LLS Manchester Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Shay - Sales Consultantcy And Personal Development Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PHIL Leech Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | U-Moveproperties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Black Jack Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vale Heritage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ONN Vision UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Souper Media Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Roscom Utilities Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mayonesa Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Haulfast (North West) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Facilities Maintenance Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D & S Accident Repair Centre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Homes North West Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nova Apparel Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Revision Pharma Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Shabby Sheep Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Londongassafetycertificates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lobby Coffee House Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voxxi Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OVEL Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Security Integrated System Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragontail Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Passion For Puccini Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | TGFM X Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Absolute Telemarketing Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | CK International Link Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EXPO Cafeteria Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Recycle IT Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newsbike Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sweenart Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plan Smart It Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ivelin-Bilders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bar Advisory Service Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Secret Mansion Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Greener Grounds Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Quick Alteration And Tailoring Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supplement Nutrition Center Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mick Clapham Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Triple J Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Blackchip Technology Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ganicompany Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Out With Angela Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Tumbling Hat Theatre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Chefs Curry Sauce Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Secure Banking Technology Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Portugal Marketing Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Network South East Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Priority Photography Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Collect And Deliver, Driver And Van Hire Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sl Sweets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Random Imports 2013 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swagger UK Radio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Iloveretail Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Goinstores Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Leaf And Lawn Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thea (Eastmidlands) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dom's Fitness For All Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tockholesbury Music Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | K&K Commercial And Domestic Cleaning Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | MLF Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kick Up The Art Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dunhers 1407 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Paw One Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merit Building & Roofing Services Southwest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belle Bettina Mobile Beauty Therapy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alacrity Management Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | All Yoga One Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Painswick Beauty & Holistic Therapies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mariyum's Foods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nikitos Advisors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Sara Challinor Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anjoleo 1 & Co Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medwaytri Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The English Language Workshops Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | P&M Linguists Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tom Henderson Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wuggleware Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Accident Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pyjama Soft Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ahmad & Jones Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minkyland (Ipswich) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AA Hire Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Live & Dine Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | SKP Entertainment Live Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Volkswedding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skinme Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kent Property Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Strong-Supplements Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | GU&G Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Headlite Show Reinforcement Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Marshall Parks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Maple Landscapes Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RRYM Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspire Recruitment Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TFWH Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxim Drinks Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concept General Building Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifeline Educational Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catering For Health Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Because I Love You Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minkyland Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cruiseline Travel Visa Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Libyan UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Llewelyn Davies Ken Yeang Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Childrens Cover Ups Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | BDT Building Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ashton Homes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tradex Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gb-UK Contractors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electratech Ozone Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | ECO Friend Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Watch On Time Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electratech Engineering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ghanaba Radio Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dballarinivfx Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sinmour Properties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Decreasing Ironing Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Energy Renovation Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | The Plough 2013 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Little Brickies Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asset Hunter Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tikkers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Wellness Channel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Garden Wood Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space Furniture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Space Change Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cedar Tree Cattery Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kelly Prize Beauty Shop Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Live Wired Entertainment Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Stuart Hiles Engineering Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freddystees Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strategic Health Science Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | East Midlands Courier Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | GPH Building Surveyors Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nutnut Inc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaps House Publishing Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Early Learning Corner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bezares UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Boat House Kiosk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bento Bites Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Nicholas Diamond Shine Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transcend Information Systems Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trojan Pest Control Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cornwall Taxis Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Polished Pinkies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lavender's Blue Dilly Dilly Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | IPM Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Choice Building Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pretty And Personalised Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Winter Crafter Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tacit Designs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | On The Shoulder Of Giants Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Lapala Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ENZO Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weddings And Occasions Magazine Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Privy Mama Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Short Bark And Sides Essex Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NIMI Seafood Stores Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enline Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ace Equestrian Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gravitas Leadership Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Carpet All And Beds Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coolwater Coolers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Step Greener Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Establishment Widnes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Andrew Newnham Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timro Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tunstall Gas Heating And Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windermere Auto Centre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Men Of Kankku Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Gravitas Code Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kyoto Scissors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sovateri Trading Co. Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Consultancy And Advisory Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Cheshire Country Kitchen Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mr Bean Coffee Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Pie Kitchen Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Door Change World Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pride Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macclesfield Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Image Control Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Brookfields Day Nursery Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kyokushin Karate Fernando Dojo Sokyokushin - Kyokushin Budo Karate Community Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Online Recipes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impremier Marketing Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red To Black Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Desperate Dans Welding Servises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global China Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traditional Old Catholic Church Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Doverie Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | One On One 31 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L.K. Freelance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JG Whittaker Transport Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murine Mansions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Assist And Enable Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Icurrent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fitness 4 Life 4 You Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pouch Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Choice Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A Gift For Gifts Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dancing Off Ice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daddys Dude Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doreechillisauce Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S Cheungs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fire Productions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goalfirst Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rf Images Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Persepolis Driving School Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Bike Tech Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magdalena Cleaning Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acronym Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funkydory Furniture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunrise Motors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baristas Restaurant Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HDG Mechanical Engineering Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grey Star Dining Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crosspoint International Logistics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Barrello Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aviation Support Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forensic Care Direct Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Bollywood 100 Year UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bakkus Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quovita Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Business 123 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | The Art Of Baking Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crystal Clear Beauty Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orratum Estate Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Creative Enterprises London UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.B.Williams Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nanotech Health Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | The Safety People Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | The Ethical Clothing Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quantum Business And IT Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Estuary Locksmith Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | CD Traffic Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Rockhopper Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Success Matters Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trioxlogic Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Care & Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sugar And Ice Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Men@Work Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaylan Sales Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Move Forward In Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mughal Briyani Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Solicitor247 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Overdrive Fitness Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Principal Contractors And Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Magpies Collect Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cycle Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Day And Night Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silver Fox Films Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steampunk Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lady Luck Gaming Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Courant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Champow Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | G B Beds Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Calmhavering Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HIER Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paslec Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vishtography Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Cl Precise Enterprises Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mini Checkout Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | RHYS Wishart Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tender Caring Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Newcastle Parts Centre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somaliland Peace & Development Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Als Site Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pride & Broom Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emergency Claims Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GRP Electrical Enclosures Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Electrical Solution Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Anchor Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Slinger English Cavalry Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Solar Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Windoworks London Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ekhaya Organic Foods Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Garden Maintenance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Con-Ected Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cronx Books Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Green Deal Domestic (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | ECO Blue Cleaning Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | MNM Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Smiths Cleaning Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Reign Media Grp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nepsun-Evetol Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Taste The Sound Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Young Professionals Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teammate-Sports Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Modular Luggage Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Lawyers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Mobile Grease Monkey Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Fibre Optic Soloutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funky Elephant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purple Wave Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Chapel Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I-L Polymers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VABE Creative Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Papyrus Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlsfield Boxing Club Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spirals - Hypnotherapy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Svenson Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mr.Smith London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Jatha Haulage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | META Galleries Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Patient Care Cheshire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Chefs Hot Plate Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A-Star Energy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CSB Helicopters Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaboom Music Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Joopy Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | C & K Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We Buy Your Car (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lucir Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lady Boutique Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hutton Green & Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Unicate Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Smart Beta Capital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Strategies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Review Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Indices Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Benchmarks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Radar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Indices Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Review Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Strategies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Research Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Radar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Capital Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | TDF Benchmarks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Stratagem Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farhan Food Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trendy Gazelle Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Body Language Health Clinic Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JCB Global Invest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Futures Learning & Training Direct Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Smart Upvc Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Smart Pvcu Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | FLS Security Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Flicks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1House Of London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Faceism Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raydens Trophies & Engraving Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The E- Cigarette Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Expert Security Products Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JENS Jensen Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashmia Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (12 months after company formation) |
Appointment Duration | 1 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 Name | All*Stars Maintenance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asare Only For The Bosses Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grow Your Life Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zipped Multimedia Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLM Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bucks Chimney Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | IQ Print Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Big Adventure Films Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tor Global Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bryony Theatrical Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Event Creations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LT's Tyres And Autos Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milton Keynes Taxis Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Temporary Works Alliance (GB) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Childrensartgallery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Www.Alchemicadulations.co.uk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Base Triangle Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leu'Qar Pastry Co Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black-Iz Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WGMM Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cn Ross Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tb Events Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eve Victoria Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Willow (Barrow) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Comkit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Canterbury Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bakies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Bodycheckers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Cleaning Boutique Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenleaf Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Members Of The House Scene Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Andersons Fleet Support Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Nrggroundworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Mobiles And Computers Repair Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumbest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fox Fitness Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lick Events And Training Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MKD Technology Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joseph J Lee Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teamfightready Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Rayani Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Mighty Oak Flooring Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ready 2 Make Meals Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love Green Smoothies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bracknell Refrigeration Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bovis Energy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The One Stop Mobile Valeting Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Logistics13 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Vintage Flower Emporium Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Q Alert Systems Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ascot Office Furniture Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R.H.S Rapid Heating Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Online Masonry Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SYNC Pictures Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dougie Nicol Construction Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fade Away Laser Removal Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Discount Linen Warehouse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Wales And West Kitchens Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emoov Franchises Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allianse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oneway4Wardrecruitment Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strut London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3D Areola Tattooing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arm Candy Clutch Bags Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Best Ai Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Way Forward London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mddebenham Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferret Tickler Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G-Fitness Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N&D Auto Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | It Pro (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | C.Thomas Since 1985 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sweet Aroma Bakery Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Emerald Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARW Building & Plumbing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sharon's Wheels Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fit (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sport System Redesign Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | D.R.C Recruitment Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Flowers By Isabella (London) Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jesse Educational Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anderson Sinclair Appliances Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Breaking Chains Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MGT Paving And Gardening Supplies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Perfect Zoom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Unchained Technologies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Inoursafehands.co.uk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enlighten Me...(International) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Foodbuddies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dragon's Castle Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphanexa Foodkraft UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Cambridge Creamers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | By Chance Events Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Cream Of The Crop Greengrocer Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Select Childcare Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Outside In Retractable Roof Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OSS Consultants Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Electric Gardener Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fentication Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dark One Publishing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIP Golfer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Mujany International Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Containasuite Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bramford Plant Centre Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stow 61 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1050 Electrical Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enrichesolutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Tools Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | NYE Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Made In Bridport Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Find Antiques And Collectables Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Prochip Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | SDS Mot Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Vehicle Motion Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Wear Order Ltd. |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crystal Clear Solutions UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axis Search & Selection Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hands 4 Hope Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBF Electrical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saraj Haulage Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Coatings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prspkt Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Aviation Design Studio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Kittybiz Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GT Fret Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magnum Occasions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grand Prix Couriers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rich4Life Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sa.Sportswear.Signs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Touch Of Mercy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Sanctuary Mentoring Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dorothy Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Julia.Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W&W Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coastal Dreams Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 24 7 Resource Recovery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fast Track Epc Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classic Cars Coventry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Libas Studio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Beardsandboobs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kidzsafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cotton Tree Designs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Practical Business Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Petzsafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cosmos Cafe London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ellie Mai's Tea Room Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Scandinavian Log Homes Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wat Design? Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waters Edge Marine Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sports Car Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | South County Magazine Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | FIFI Cards Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tilly's Coffee Shop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RPS Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Economical Recycling Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Le Cheval Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | My Body Bump Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | First Care Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Sunnyk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | De Souza's Sw Enterprise Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jac's Cakes Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | COCO Canvas Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bombay9Xpress Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Esteem Care Domiciliary Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Dairy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | BLN Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J&A Spotless Cleaning Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & K Joinery Bespoke Joiners Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Panta Pure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.C Taylor General Builders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Good Old Days Music Hall Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Good Old Days Theatre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Technical Skills Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Clandeboye Organic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Dairy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Clandeboye Farm Shop Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Clandeboye Fine Foods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | My Mortgage Expert Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adamsons Car Sales Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Core Productions (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consilium Digital Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We Just Chill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bespoke Cookies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mint Electrical Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Cooling And Refrigeration Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R W Global Industrial Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen P Kirk Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pigging Out Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lilly-Bugs Creations And Events Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GKH Weight Loss And More Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marketplace Design Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Smokin' Frog Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoppy Holidays Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Kidds Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sports Coach Entrepreneurs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Halal Casings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | 9JA Records Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Imagine Records Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Meadows Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Golf Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Farm Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Gardens Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Silent Transport Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Iron Rags Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye House Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clandeboye Courtyard Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | NCGC Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yemanja Therapy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prodrive North East Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodcraft Kitchens Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dusted And Sorted Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simple Gas Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complete Image Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Fit4Life-Hampshire Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Zebbies Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reborn Project Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TRAC Poultry Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JMD Resource Planning Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Littlecornerstore Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiny Trimz Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paco's Tacos Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpal Tunnel Clinic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Ad Drive UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Nicorize Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oven Sos Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blitzed Soup Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artstone Studio Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bark And Ride Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loibrown Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Translations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nexus Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | La Perla Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acorn Property Reformation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Made Creations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clyde Alpha Fabrications Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Blue Mirage Marines Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.P.Leathley & Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tonirisa International UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jam Life And Fitness Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optimum Cleaning And Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edinburgh Cheesecake Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Finlay-Calder Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluewave Property Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Make Happen Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Towers Accounting Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Algarve Private Rentals Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Adrian Rodgers Legal Claims Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roll-In-One Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Park Kids Club Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Modbox Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Under The Amber Sky Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hardman Shandy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Empire Defender Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Newport Scaffolding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Angel Bay Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treatment Plan Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro-Valeting & Tyre Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marmalade Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inter Washing Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charles Care Personel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Endeavour Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wedding Fit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Futures Forward Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Darkside Detailing Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Enchanting Echoes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Friendly Energy Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strathtec Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Boldbooks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vt Vapour Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockabubz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Domestic Bliss Cleaning And Ironing Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Zhonghui Technology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Eden's Food Store Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiling Tiling Tiling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KLP Growth Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cast Personnel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BIO Fuels (Great Britain) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evergreendirectuk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sundon Park Service Center Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A&M ICT Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West African Delights Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Rose Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fun-Tastic Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Pure Remarketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | 50 Plus Car Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Forever Organics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Simple Health & Safety Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Fawoods Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gas Safe. Plumbing, Heating And Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiffanys Southampton Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Isess Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Godswill Kids Rendezvous Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fusion Electrical Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Desbois Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Celtic Trade Alliance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | HUMM Security Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadele Music Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sucea Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omni Studios Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grant's Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dream Properties (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.S.C Driveways Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wurfit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | IND Safety Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medway Roofing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Gates And Railings Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bredhurst Car Center Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglia Connections Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Prodata Mobility Systems UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Transit Connections Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Eliza Makes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Ecodecking Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kdesigns Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Neisz Fitness Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Profile Window & Facade Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maple Leaf Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Beautiful Beginnings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | VANK Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Easy Go Remote Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silken Lashes Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglers Outpost Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sophapp Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rocklox Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purple Rose Complementary Therapies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ardent Audio Visual Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gaskell Plumbing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Colonsay Seafoods (Scotland) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifestyle Logistics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fruits & Candy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | R Blair Painting Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Admiral Vintage Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Bluebell After School Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accident Vehicle Repairs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Driving Licence Checking Agents Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hatitude Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Find My Colors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Bean Genie Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dauntless Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sayfallah Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Find My Colours Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Stacie Evered Make-Up Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chorus Event Planning Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALI Clothing Store Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sella HR Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Retail Fusion Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deepmere Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angie Williams Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarity Regulation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bicester Bathrooms Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fitness Rebooted Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Duty Of Care 24-7 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DFM Quality Care Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diabetter Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mums To Marathons Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dialfuture Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Angelika's Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Behaviour First Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enigma Global Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Global Flood Defence Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | SW Projects (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lyfattire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roxburgh Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Positive State Of Mind Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elegance Furniture Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | No More Trouble Service Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Necchi Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cryschris Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinity Triple Seven Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Watson Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Decorum Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Snowdonia Wild Garlic Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Mercantile Global Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vapours4U Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Organisational Effectiveness Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optimum Personal Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marcel 231 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Serve Directory Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safelane Eod Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Be Smart Interiors Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Xpressurclothes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Choc Ahoy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | EMMA Collins Interiors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace Couture Clothing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luxury Performance Car Hire Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kinder Foods Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love Pigs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Class Learning Bramcote Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Tamsee Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Levamentum Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Wisdom Handy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheeky Pineapple Accessories Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Perfect Fit Clothing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trend Empire Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gladstone Sports Bar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R D B S Brickwork Contractors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edible Art Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Time Coffee Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | ISO Fit Fitness Supplements Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarkeanthoney Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Scruffy Fox Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Independent Sound Promotions UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minimaxsurgical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Brighton Yoga Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.Smith Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just Beautiful Beauty Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myprivatedoctor Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | VV Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | HELI Ales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Straight Six Pictures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | English And Maths For Everyday Life Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Triple S Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fusion Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyneside Lock Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Profile Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unruly Contractors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space Octopus Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | M Weir Building Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Short Stay Centre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fat Sow Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A To B Wash Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smasheditboom Entertainment Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pm Commerce Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Harrison Halls Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | RMT Global Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Patricia Moyo Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KGPC Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtreme Security Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advanced Aesthetics - Non Surgical Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lotus Active Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duojewellery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ford Mustang Motorsport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | 9 Gallon Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LEGH St Kiosk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Folsom Barber Club Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W4Projectmanagement Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Yorkshire Commercial Cleaning Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CDM Safety Consultants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | CHAZ Antiques Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Phonelad Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Halal Food Park Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | ACAT Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Halal Sausage Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | RDN Amicum Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J T L Construction Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Porters Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | County Floorin Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 08656304 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kaniklani Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sophisticats Hair Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vickys Allsorts Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ride-On Bikes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Jimmy Jams Pajamas Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mass Racing Engines Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Walker Fairway Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mc Models & Miniatures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Made By Minah Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reckless Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glitz By Sammi Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belle Maids Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equine Emotional Release Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Sugarsnap Food Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Made In Lyme Regis Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Aamow Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sublimetalent Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shake & Bake Studio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flyforafriend Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Above Par Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LEDZ Lighting Science Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gaysha Building Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Official Gabhru Panjab De Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Amanda Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waste Angel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolton Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Bridge Of Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Green Energy Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Dream Loft Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sanderson Mep Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horizons And Beyond Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Jungle Kitchen Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transform-Eoe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I-Build Internal Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keywise Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Eye Image Photography Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Moseley Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Guyadoo Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerryjackson Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Privatedine-In Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monster Records Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Secure And Simple Security Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BMK Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Natalies Interior Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Focus Centre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mountain Angels Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Tantalising Tiers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Serendipity Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadesan Capital Investments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Global Flood Defence Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Realstrong Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Doggy Day Nursery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Far Out Adventure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S Shah Traders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tk Services, Valeting & Tyres Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connect Now Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Button Tree Crafts Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Pose Apparel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Never Weather Coatings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purley Car Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ipphi Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Bioenergy Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaping Success UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Burger Grill Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | JLH Resourcing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Recycle Matt Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medec Global Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Expert By Experience Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Biggs Security Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indian Stars Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Croeso Inns Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Core Photography (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maocat Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flexifab Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H2O Clitheroe Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bliss Wedding Planners Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gayatri Software Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just4Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shot Photography Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amazing Ceilings Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Station Coffee Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Am Signs (Sussex) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newcastle Marquees Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Trophy Cabinet Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Probativevalue Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B&S Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Labour Only Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | AKEY Bay Surf Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fresh Start Learning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swine & Stuffing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Way To Makkah Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D & G Hospitality Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JMC Gas And Heating Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Recycle Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kiddan Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Refurbfished Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4Sight Aero Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Reaction Arts Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Help4Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (1 year after company formation) |
Appointment Duration | 1 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 Name | Truth London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Yoga Passport Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rapid Steel Fabrication Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Empoweryouhq Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chesham Transport Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lettings Agents Advisory Department Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wags Dog Grooming Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lawn Supremacy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Over Sea Lux Homes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Druworld Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Line Security Service Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Limelite Clothing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Maya Weddings Service Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mk Bookkeeping Specialists Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Facilities & Projects Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ashton Levi Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ihome Innovation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lenders List Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little People Stationery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sahara Security Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AGR Blacksmithing /Locksmithing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OLU Catering Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cmenco Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fetch Surf Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AUNO Tech Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RUNO Vation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Matchbox Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Three Shires Water Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tritand Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Retro Pie Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 123 Property Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ACS Recruits Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Africa Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nobody Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Party Specialists Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Workplace Health Partnership Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A&S Building Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Train To Go Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LYNN Macleod Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Team Fitt Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ajsexpress Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Maison De D'Lila Fashion & Beauty Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rarisame Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aim Direct UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Varietywholesale Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Match A Trade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Watches UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | South Coast Event Hire Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Picturesofmypets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Con Electrical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Passionate Pink Beauty Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Amazing Grazing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ethical Eatery Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | GDRS Painting And Decorating Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kind Kare Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rapid Event Protection Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saffron Spice Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Made It Model Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Devon Pig Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Oasis Business Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Freefall Records Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cash4Telefono Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Manchester Leisure Academy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Company For Medical Supplies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shah Jee Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halal Snack Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Chappells Lettings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ventureprime Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Gr Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Universal Plumbing And Building Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Popup Playcafe Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raptor Recycling Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mawlaana Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Power Maintenance Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Build4Life London Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARTH Build Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indigo Development (Contracting) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Real Authentic Sounds Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Branscombe Investments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flow Rite (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HJR Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Annex Couriers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosmetics Testing Laboratory Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.A.R. Nationwide Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cadadley Company Export Import Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K&M Leadwork & Roofing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solardoctorsuk Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sound Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bongo Hub Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Heart Of A Lion Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Sky Shutters Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Higher Living Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Katarinas Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mktaylor Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Save A Friend Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Malika's Gold Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DKE Accounting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caribbean Products (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anewstart Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stuart Milne Falconry Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Facility Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mizuho Financial Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | APPY Days Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In Search Of Autos Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadwater Fencing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carloss Corp Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wynmaw Clothing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crown Mayfair Property Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crown Mayfair Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Poshdosh Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | One Mizuho Financial Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Precise Build Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Burlesque Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frankincense Fragrance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hall Mark Animal Health Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flightdelaysuk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Secure And Simple Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Osman Ghani Couture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enprove Interiors Plus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hall Mark Companion Animal Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Squeaky Clean Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Habbin Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hall Mark Food Safety Group Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Email And Data Marketing Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Recruit Me Now Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Great Wall Of Sound Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Town Property Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Fitness Consultant Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure It Supplies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Carers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Toy Planet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Mr Bclean Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Armadillo Technology Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dads2Busy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monster Playgrounds Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hareer Intl Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hairway To Heaven Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airbourne Color Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turquoise Tree: Holistic Health Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RTT Transport Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helengerthy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bow Films Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Company Limited Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Stylemeinsta Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Private Limited Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | The Body Business Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Elephant Mouse Productions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Woolton Road Po Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Flavour Fudge Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jolez Consults Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lady Plumb Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 50 Shades Of Lingerie Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLB Change Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Nick Tuggs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tameside Diamond Home Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flood Management Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ram Branding Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | South West Stoves And Chimneys Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Absolute Advantage Plus Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Main 10 Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swift Waste UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Security 123 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dee's Play Cafe Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glabena Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slowmo Booth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hyndland News Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A1 Digital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Jay D Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jubilee Connect Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RT Services Bedford Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Npngfitness Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flux Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kulmi Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mycompleteprint.co.uk Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Music Models & Millionaires Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Music Models & Billionaires Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Top Paper Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Replicast Miniatures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paradise Private Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fit Out London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Crc (Holdings) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DMC Double Glazing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stuffy Bear Parties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britannia Housekeeping Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALIS Volat Propriis Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specimen Carp Baits Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miller Ad Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harun Alisse Baptiste Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Speed Waves Pvt Ltd Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bridge Associates Your Business Partner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ecoglow Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dritwiseuk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Blackwater Diving Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Appletree Design And Build Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bladerunner Co-Operation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | J D Webb Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Open Business Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NYCO Leaflet Distribution Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cookie Robinsons Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SAMJ Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Life Design Salon Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bell Communications Essex Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prolect Security & Electrical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spark Digital Media Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wood Biomass Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Light HR Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geo-Nova Renewables Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MAZ Tech Industrial Access Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wimbledon Drycleaning Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | County Home & Gardening Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Luna Clara Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Microcomtech Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vidaura Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Inside Story Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairy Dust Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Burley Grange Residents Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fork Off Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kritikal Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Victory Hire & Sales Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Flood Management Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Fa Inventory & Roomlets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Calm View Care Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bioorganicbaby Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Duke Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spoilt Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilo. Kaps Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dean Fraser & Sons Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Electrical & Build Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Polishers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matrix Contemporary Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Office Curating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Rebula UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Sciex Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | IMAP (I Am A Person) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Immortal Music Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NSP Franchising Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wessex Probate Research Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strawberry Laser Lipo Thanet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strawberry Laser Lipo Thanet And East Kent Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tigers In The Moonlight Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bliss Hair Studio Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VRBS Village Roofing & Building Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Austin Brown Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecabs4U Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knightsbridge Chase Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FAM Fashion Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Absolute High Pressure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extra Elegance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Contemporary Art Club Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hse-Essentials Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Y Trading Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agriconnex Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Make That! Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | April Faye Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Indianos Pizza Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMEC Securities Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Born To Be Wild Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (4 years after company formation) |
Appointment Duration | 1 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 Name | Amigo Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | House Of Kittens Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DOUY Douys Catering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Duffin Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | String Stars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cheshire Oaks Equestrian Centre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Brightsky Capital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summit Worldwide Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Max Presents Kzn Fighting System Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miroslavt8 Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CKOC 63 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West London Lettings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Folaolu Producer & Music Entertainment Industry Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Specialist Roofing S.West Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I & A Sail Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | G&T4X4.com Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mountridge Capital Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Comfeetech Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Grillting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Knightridges Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kastell Kitchens Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Smartway2Doit Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pud,S Pies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Future Networks Inc North East Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cemsec Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grange Design & Build Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nextgen It Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Team Embroidery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Christiandavison Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YEWA Descendants Union United Kingdom And Republic Of Ireland Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Theatr Gybolfa Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raheem Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Recovery Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | George Higham Transport Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wig Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hands On Cards Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southern Counties Home Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O Malley Construction Co. Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redpath & Sons Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KM Glazing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kaizen-UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Led Lighting Soulutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Local Genie Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Etutor Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Divers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sugar Factory Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Knightsridges Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | BEEZ Kneez Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Gtccommercials.com Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lavish Star Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Coffee Shwop Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pennie Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PUY Distributions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wool Taxi Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Forever Prints Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inner Strength Clothing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Revolutionary Interiors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trina Dunne Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Complete Testing Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Buildwiser Building & Property Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Night Of Frights Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Intelligent Developments & Eco Advanced Living Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Profile Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Posted 365 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kevin Kirby Training Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Official Events Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerexcel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Chaudhry Motors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Savage Refrigeration Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mystery Lingerie Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Huckleberry Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bury Safety Glass Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BSG Windscreens Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BSG Plant Glazing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Back To The Bounty Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Charles Burrell&Sons Engineering Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Time To Mingle Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Balance Business Improvement Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Key Development London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mab Haulage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.M.I. Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cake Me Baby Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starhandcreations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peel Place Capital Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Good Old Days Experience Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Good Old Days Are Coming Back To Hinckley Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Abacus Project Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Karolykas Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exclusive Aromas Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bobbinsnbows Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Doggie Paddle Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chelsea Catwalk Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glasgow Toa Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HFF, Healthy Fast Food Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | X-Fit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cambridge To China Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Random Pix Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Southern Rope Supplies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milo Care Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JGW Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Alliance Rehabilitation Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | You Get Fitter Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Ferraz Brothers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Am Range Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Biggest Market Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bediboys Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ernsric & Nath Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace Servicing & Repairs Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surrey Hills Yurts Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Not Now Productions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sh Dec's Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techno Waste Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Ilink Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Beauty Of A Woman Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Esquire Grooming Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | The Bespoke Outdoor Kitchen Co Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Beauty Est 1995 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Calvin Giles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 1 Lady Decorator Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AUS Education Executive Search Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Choice Properties Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maggiicrafts Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Music 4 The Mind Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Velocity Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yossimediamanagement Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global United Partners Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shodem Enterprise Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richard H Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Mg Building Construction Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paranormal Ventures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heavy Data Films Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AW1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S&Y Business Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Cask And Dram Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rent Your Website Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | M-Woof Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | DINO World Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Rent A Taxi .com Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | LT Engraving Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amaan London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Circetia Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belle Slimming Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hungry Fish Takeaway Restaurant Bar & Grill Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Associated Professional Care Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MVSS Europe Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & N Promotions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Athletic Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Photobooth South West Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | The Blue Effect Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dockside Tyres (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Streetz Ahead Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blow & Go Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forty-Four Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Premier Personal Care Assistants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | East Anglia Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Street Fashion Roadlife Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashanti Arts And Media Logistics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barok Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salt Canterbury Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bar And Restaurant Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capricorn Events Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Girl Stole Vintage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capricorn Holdings Inc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roston Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Anfal Fightwear Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glasgow Green Global Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sub Kulture Int. Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transporting In Style Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thirty3 Sports And Entertainment Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lawclinicuk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mwapona Healthcare Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claimsforce Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Detoxcity Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DHP Studios Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobot Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Full Property Cleaning Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dedrama Theatre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aum-Cars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hanavan Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Total Aircraft Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sushibox Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Exquisite Accounting Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AGC Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RJP Courier Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purple Owl Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Wrenegade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Electrical Wholesale Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Phoenix Equine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Wiltshire Motorcycles Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Pledge Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestige Holdings (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Holiday Accommodation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cater&Celebrate.co.uk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Wheels N E Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shamsun Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black Book Ibiza Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Sm Future Prospects Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | C B Plant Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Boss Logic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Scranfirst Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happy2Learn Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazzart Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Kirsty's Yummy Creations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Abacus Homecare Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Redwood Engineering Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Styre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 08768263 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Glasgow Toa Taxis Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wise Words Speech Therapy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Goldz Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Flowright Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Key Green Farm Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Industrial Rope Access Training Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haven Curtains Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Industrial Rope Access Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morris Wilkinson & Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alfcon Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Permanently Beautified Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutting Hedge Garden Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visionnetworkz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extreme Fencing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redhook Retro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home & Garden Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elite Fitness Leeds Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shivling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Giroclothes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Ticmel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ken Yeang Design International Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love Made Music Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cycle Commuter Hub Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Break In Lad Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mix.Fitt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Junk! Un- Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Academies Of Sport Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgeway Rally Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DW Property Management And Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecocharge Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza Passione Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumbing Done Easy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kando Designs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NO9 Hair & Beauty Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We'Re Jammin' Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swansea Bay Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devizes Car Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KBHR Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swansea Bay Furniture Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buffalo Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bbodsba Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F E Bee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Outspoken Truth Believe Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wise Owl Tutoring Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Great Little Photographer Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Dahlia Store Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Wolf Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Spark Health Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Vivaycious Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Ironing Master Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Healthcare Resourcing Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oakrise 1 Hainings Wynd Off Station Road Abington ML12 6ZL Scotland |
Company Name | My Little Party & Co Essex Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 High Street Orpington BR6 0JE |
Company Name | Bleuy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Blue Water Freediving School Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Safepurch Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Safepal Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Lifeboat Traders UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tranquil Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Glambox Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Studyspace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VJ Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health And Hotels Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lucrative Finance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Relay Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Janobuliding. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mandeeq Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WMS Equestrian Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kiril Car Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Sash Window Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Scandi Closet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Furniture Land Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Car & Commercial Care Centre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBK A Block Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodies Wine Bar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iboilers UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RMM Digital Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chantrys Building & Carpentry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simply Halal Foods Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Hawk Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | White Knight Motor Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wellandgood Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Moorethanart Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jp Decorators Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GMCA Accounting And Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scrap My Car Manchester Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.Oliver Electrical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bubble Brain Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Challenger Sports J4K Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Challenger Teamwear UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Yhemmex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tradewithme Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hertfordshire Flooring & Tiling Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fdata Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Vibritec Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Lundinium Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elusive Beauty Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chelsea Plumbing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pad Sales & Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HRO Computing & It Education Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Allford Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Magic Factory Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Superhuman Agency Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FASE Graphics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Town & Country Windows Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drummond Plant Hire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Smart Security Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Container Creations Inc Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supergreen Foods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Secret Quote Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Foss' Cakes Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crossbites Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Shires Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Gareth Martin Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HOGG Welding Specialist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pillars Ants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Serenity Park Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Integra Form Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | One Woman Power Living A Life Beyond The Ordinary Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooklands Property Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Care And Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Owner/Occupier Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Designanbuild Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happy Furniture Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specc Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliveden Capital Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Recruit-Line 24/7 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Refurbs2You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | All Trades Direct Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Driveway Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amadea McKenzie Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jokanyagem Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bing Bong Decisions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Prettylittlerider Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nally Auto Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | We Protect UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MTM Gardens Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Management Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UAV Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mobilevanlocks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Glamp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Butterfly Tapping Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hackles Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dermaspa Aesthetics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lakeview Cattery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extensions By Amy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Uno Solution Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Azhar Almahaba. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kexhange Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Trading For Financial Success Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amazingpastes Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenview Home Improvements Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Bit Of Beautiful Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | IFIC Forensics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | IC&A Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Whitworth Deli & Shakeaway Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Tanning Spot Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extreme Sports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Constructions & Holiday Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Judges Recoverys Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chalk Hair Studio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Integral Consulting Engineers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Swift Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emerald Court Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Digitz Recordz Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Book-A-Butler Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jediged.com Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | NIKI The Greek Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jenny Gold Hair & Cosmetics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Aerial Drone Systems Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Macaron Lounge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | S.K.A Cosmetics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Everlasting Events By Mani Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alucore Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Brand Of Bryan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agents Of Nosh Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matchhub Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oxford Global Learning Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Angela Godfrey Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Eyelovebychloe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Suzies Doggy Doos Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Official Sports Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hidden Cosmetics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thr-Ive+ Sft Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | UK Flood Barriers Northern Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Kernow Recycling Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mackom Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Treats And Sweets Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hope Of Glory Day Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Handsome Devils Club Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dr Valet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rs Motorcycle Training Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stay & Play Childminder Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KIA Kaha Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Virus Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steakzone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B&H Mini Mart Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CM Offshore Fabrication's Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hybrid Valeting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolt Action Coffee Co. Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Evolve Photography Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KY Production Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B.UK Property Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DGK Transport Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rafique-Ul-Hajjaj Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fittbased Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Grantham Green Borehamwood WD6 2JQ |
Company Name | UK Mind Coach Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 56b King Stable Street Eton SL4 6AB |
Company Name | Safeguard Care Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Arduous Security Training Specialists Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mind Revolution Academy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheeky Socks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JMA Lofts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ecoshield Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enville Waste Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inky Tinkers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Canny Cuppa Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Titan Steel Fabrications Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ingenica Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suresh Mall Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Woodcraft Wizard Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Worcester Carpentry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Can You Hear Me Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hidden Scripts 81 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mysmartphoneaccessories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Emerging Markets Global Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rustic Chic Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Markshandbuilt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aedah Cleaner Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Certified Promotions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & D Security Systems Installations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L And B Autoservices Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devon Photography School Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samskrti Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crossleys Appliances Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pioneer Plumbers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Elysium Beauty Boutique Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Da Ends Moji Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro-Kix Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bella Hair Salon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Austenite Samin Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forever & A Pearl Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starkers London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Housed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Le Due Terre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Herts Lifts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | PP30 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dust N Sparkle Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London School Of Changing Roles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lorna.Smith Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excel Health Care & Recovery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Second2None Cakes & Cocktails Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eseking Plumbing And Gas Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pyramid Concepts Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMA Fox Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delivering Kinder Bills Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silver Cloud Glitter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flores Frescas Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hostler Equine Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Down Under Demo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Utility Futures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairy Dust By Linda Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J&J Plumbing Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aspire Facility Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Knicker Gals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Abs-Solute Sports Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Willow Tree Consultants Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landscaping And Building Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wokenfell Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Bellesbeauty.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.M Heating Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mumsyhealthcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samajan Care. Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fashanthropy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Data4 Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noambi Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design 4 Life Formation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Critical Resilience Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Couture Bullies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Centre Express Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MWM Studio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Organised Lady Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PTS Upholstery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spy Of Desire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.G.Builders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Purereflexology Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Legacy International Holdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Baby Friendly Boltholes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dragonfly Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 Premier Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Empower Staffing Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hello Taxi Medway.co.uk Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Doughnuts Bakery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Modiyan Export & Import Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Wellness Circle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Centurion Global Resourcing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Nationwide Safes Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Drain Cover Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Clairmont Clothing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Angels Elite Bouncy Castles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Celine's Salon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 10652069 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Miahss Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Depilex Salon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Podium Technical Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearvue Window Cleaning Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Medianet Gospel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Medianet Live Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookland Butchers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NAT Cohen Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contayne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graceandgloryglobalworshipcentre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | AZ U C It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bouncy Castle Hire (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Wicked Women's Collective Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RGH Couriers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Relentless Fitness Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trailerrun Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliffkams Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highlander Security Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fun Guys Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dirty Work Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JARK Records Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chillie Gone Barmy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ivory Carpentry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dankams Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DLT Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Invest Etf Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fatimarull.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pureales Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Workbuddy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Radius Groundworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Man2Van Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Moss And Waffle Crafts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E3Mails Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E M Ventures Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Itube Scaffolding & Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scratchaway Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TECH Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 10660158 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Next Level Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forte Property Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mitchells Components Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ianniello Property Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Three Peppers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Men UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EX-L Driving Accademy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marlene's Mobile Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sitace Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L.S Armour Security Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B Lee Bowes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Season Cordials Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Collar Boxing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Arcadia Alpacas Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lovell Care Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claymore First Aid Training Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Remotely Operated Aerial Vehicle Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Remotely Operated Aerial Vehicles Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Stay Safe Protection Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Afortuna Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redfox Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ghire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tgrg&Family Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PHM Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JK Aesthetics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | CJT Plastering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Le Pret-A-Porter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rita's Crown Hair Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Perfect Grill 1 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ginikins Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Xclusive Care Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloudintaweb Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homewhiteservices Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Molly Jayne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impresive Cleaning And Support Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | This Is Rhythm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UZZ Digital Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DIAZ It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mr B Tutors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brexit Break Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bonsai Bakes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | Rtrigger Law Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thames Square Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Groomsure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Exhibitions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riderentals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Donovan Baileys Decorative Antiques Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Builder Cleans Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ankhcestral Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniel Lewis Bone Electrics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abhijay Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bonitaly Group International Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | My Heart Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | My Ent Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | My Back Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | My Pain Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Shoot Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Newgate Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Amani Rose Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltank Transport Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Chakwal Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spectralsense Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Apple Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Beardsandbooks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cultiv8 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | CK Plasterers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Leaf Tree And Garden Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rachel's Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Square Leaf Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Visionnaire Global Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Meica Support Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Four Seasons Property And Garden Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Legacy Food Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dunne Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | CEO Legals Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pysia Picturehouse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10677821 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Circa Old House Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willow & Rey Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herbalcave UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Street (Wavertree) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shoesignatures.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wood-Dome Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cupcake7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minnie Moo Productions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Positivitea Club Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skinny Tea Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All-White's Pet Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N.A.M. Roofing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ronin Fighting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazkem Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Divine Allure Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | R & J Plastering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | First Key Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Swansea Bay Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Ocean Aircraft Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rooffabs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Lok99 Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garlieston Valeting Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Puff Rik E Vape Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALIM Uddin Groups Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Restorablast Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gg Minute Designs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stone Love Garden Masonry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Faith & Virtue Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Aestheticsrus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rekindle Marketing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ford Secretarial Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zeus Health And Nutrition Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Vape Company (West Denton) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HR Advisory Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Great British Beard Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Simone Torri Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dc Gas Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DALY Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thaspot Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supreme Spreads Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C-I-C Community Integrated Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hakim Coach Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heavenly Tranquil Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dapper Paws Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Right Way Rendering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bayne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Maroon Crystal Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Worked Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Beeswax London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Wacky Contours Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Career Style Network Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Kimos Kitchen Food Made With Aloha Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easy Science Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Team Security Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pirouettes Dance Wear Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nasiib Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | COBZ Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 10694338 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Dizzy Heights Beauty Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Be Eataly Goods Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Plowright HR Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Recycle Center Cardboard & Plastic Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allmindsmatter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Voodoo Campers And Van Sales Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | El Naturelle Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | The Lodestar Clinic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Tail-Tastic Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Favorito Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FidÈLe À Vous Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Radical Enterprise Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highland Seafood Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Highland Catch Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wessex3D Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Duffy Building & Refurbishment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Expand Your Mind Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Open Gate Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7Seventy Collections Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VCR Hire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Streamline Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Giles Moss Security Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Archway Heating And Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Funtastic French Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Halcyon Mediation Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Monodelux Productions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leith Walking Tours Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Throttle Addicts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transformation Energy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gmacbttb Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooks Nursing & Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Gentlemans League Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W1 Leasing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Birth Ministry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sun Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Alkalife Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Mary Salome Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Another One Bites The Crust Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Formula Gpe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Plumb3Rs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Dead Rabbits London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cover Girl Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Vacation Villa Swap Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Chery Curls Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Category Insight Partners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Xclusivelogistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Soul School Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (1 year after company formation) |
Appointment Duration | 9 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 Name | The Healing Hut Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (1 year after company formation) |
Appointment Duration | 1 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 Name | Daventry Street Asset Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Braze Marketing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CVA Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Jean Bar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JAYS Marquee Hire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dash Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SS Ndt Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In-Touch Financial Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Persiana Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Diamond Landscaping And Tree Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | M.H.& Sons Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Lick Your Lips Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Kent House Support Sevices Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Vape Company (Newcastle) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Vape Company (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solar Sustentation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Home Securities Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hair I Am Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teapot Media Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Martins Building Constrution Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eden Mindfulness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mosslander Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amore Facial Aesthetics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ANGE Uwera Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Never Forgotten Gifts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Redbrick Vintage Warehouse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soul To Soul Horsemanship Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cinderz Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hygge Tipi Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Julie Murphy Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nutri Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.J.H Moorby Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Presshead Cider Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forgotten Treasures Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tinolorinko Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Renatuspersonaltraining Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rohanaclinical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hmedia Photography Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AKAR Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dog Business Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Blondie's Brownie's Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | St Albany UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monodeluxe Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | COES Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summit Landscapes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 6 months (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Enjoyneer Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Mokiki Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ninth Planet Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LCJ Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cleva Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Whiskysix Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 The Poplars Bluntisham Cambridge PE28 3XJ |
Company Name | Netfix Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Castle Mews Stourton Castle Bridgnorth Road Stourton DY7 5BG |
Company Name | Varna Firm Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Edgar Road Margate CT9 2EE |
Company Name | Simply P Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Ravenshead Close South Croydon Surrey CR2 8RL |
Company Name | Crewflyer Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Insulation Installers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Barleycorn Drive Rainham ME8 9NA |
Company Name | Dianatoteva Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 56 Battle Road Tewkesbury GL20 5TZ Wales |
Company Name | Richirich Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Kendal Purfleet Essex RM19 1LJ |
Company Name | Circle The Date Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Juiced Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Earthworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Show A Cuff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | D Green Plant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | HAMA Bead Art Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walzy-Kreamer Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pianorama Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North-West Artificial Lawns Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Planner Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electrical Plus Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Medicalsonsite Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fun And Phonics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arktic Ldn Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arounaise Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skiach Welding Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goosse Me! Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macey's Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Stump Grinding Direct Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Macey Grays Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Saxon Tavern Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Film McR Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Roses Theatre Investment Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flash A Cuff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Deliberate London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Michael O'Reilly Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beeby's Bubbles Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Rotherham Post Abuse Cse Steering Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rotherham Steering Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blaggerjagger Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | G & T Recruitment And Training Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Northwest. Tyre. Consumables Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | YTOP Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise I Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bow's & Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Quidz For Kidz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ibeta Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Insulite Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Northwest Production Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | LOCS That Rock Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quicr Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spirewfpsupplies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Bigger Than Big Aviation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | RPA Software Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | 9 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 Name | Gosforth Alarm Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Jerk In The City Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thecitycycleconcierge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Custom Current Electrical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cutters And Climbers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Rogue Collective Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cowbridge Kitchen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Master Of Baits Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 24Secure Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Michael Angelo Property Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Manchester Film Office Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Charford Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hazell's Nail's Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Crs-Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | No Job Too Small West Midlands Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Saturday Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unknown As Of Yet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Divine Deliveries Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bryght Lifestyle Choices Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitehouse Gardens Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix 'Log Cabin' Therapy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Carriages London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Property Link Worldwide Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Www.Falinbluegm.com Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPR Building And Decorating Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart+ Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fargo Travel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Srspromotions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rams Designer Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dargernet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Byblos Nights Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Global Property Links Worldwide Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Logicjunction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Time2Talk Counselling And Psychotherapy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Utopia Corp Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Prorace Performance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Hustle Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wade.Ldn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chalk House Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H&N Trader Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wise Move Removals Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ITA Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glowcore Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | LIAM O'Brien Heating And Plumbing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Creative Shadings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Gatwick City Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Nether Medical Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Lavinn Lazare Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ACC Building Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Move Strong London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Shoppaholc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wheat-Free Bread UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liverpool Motors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portable Fencing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onsite Recruitment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wedger Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myplacement Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yorkshire Scooters & Cycles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Market Bosworth Golf, Leisure & Country Retreat Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | P P Renovations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Drain Control Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | SQE School Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Chuune Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Uniquesight Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Esteemed Beauty Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brilliant Chandeliers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Succeed Now Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amoorey's Print Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gift Goon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Laesis It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Clovberry Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Omega Reiki Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Purplepsych Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | PAWS N Poochies Go Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tyre Pressure Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | PAWS N Poochies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Luxury Finances Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fields Of Flowers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lydamore Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maid'Eco Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bar15Live Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Waste Away Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lamont Acquisitions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bicester Couriers Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flash Y Cuff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Healthcare Professionals Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Investnzproperty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Nailsissimo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torch Civils Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pt Studio Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inkripted Records Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FA-Q Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arm Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bittforex Private Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | NOBO Marketing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Start Drive UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Takeaway Warehouse Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Lost Property Clothing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inner Athlete Gym Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | L A Harford Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bossman Bro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | Pleasurely Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Sugarbaby-UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Candy Floss Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bendel Schools Reunion And Friends Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynang Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vapers Inc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.V.Gibson Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brass Budgie Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Because They'Re Woof It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Work Of Art Decorators Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mended Minds Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Inner Athlete Performance Gym Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Homeforce Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Auto Tread Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ellersons Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Darts180 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | School Of Marriage Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airservus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baseline Security Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueberry Legends Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lemon Legends Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Select Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Splinter Works Slides Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & S Aesthetics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rock And Stone Craft Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Erivo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Learn & Achieve Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Gillian Hopper Art Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Temple Therapies Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Groom Room Of Romford Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Honey & Gold Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portobello Shutters Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Gelbottle Inc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Gelbottle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | A E Garden And Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garratt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richard Anthony William Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anjalita Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Armande Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nfpfuneralplans Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Artists Academy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Online Pain Treatment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Trendi Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Natural Spring Water Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adako Healthcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amped Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dedicated Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cafeseven Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Bridge Building & Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Tim's Tuga Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Marquee & Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JD's Refrigeration Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Joinery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GREG Paint Sprayer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thedogfather Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Healthy Hounds Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Protech York Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Change Ahead Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Veggie Patch And Friends Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nexgen Accountancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tam Heating Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WDB Design & Build Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Out Of The Kitchen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dinotec Games Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conscious Collaborations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Vision Spot Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wilson Lead Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intensified Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emperors Gym Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Superstore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Just My Style Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eagle Inventories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Centre For Pre-Hospital Emergency Medicine Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Kewwindows.co.uk Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Yarn Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | W M Asset Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Cardiff Concrete Polishing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Antwi, Family And Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Olliez Bar & Bistro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | DN Foods Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jakes Cakes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cool Studios Education Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adore Care Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KAM Digital Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Symbolsigns Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | ANNE Gart Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Winning Circle Entertainments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ascension Healing Room Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | VAPE Mania Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Angels Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Flowers And Thorns Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | We Buy Any Garage Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C S Civcoms Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Telcore Comms Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beat Bass Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vulture Waste Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Safari Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Pet Memorials Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baby Bloom Massage And Yoga Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amor Natural Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | WKM Precision Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stompworkshops Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greys Property Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chelsea Carpentry Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Synergistic Digital Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pink Painters Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Project 25 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blkdot Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMC Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Scott Deliveries Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Converge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TLC Tree And Land Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Secret Granary Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | GASS Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mod Desk Installations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blooms By Jo Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bad Makeup Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Balloons For Every Occasion Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maytea Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orbs Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitehead Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Excelsum Cyber Defense Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Jamrock Snack Shack Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Top Layer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evobit Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexandrahorciu Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love Honey Bee Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Love Frango Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbows Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hi-Rize Scaffold Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catalogz Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Trainer Tree Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Have Style Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Fell Chippy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Special Vehicle Rentals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | MR. Whiskey Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fake Festival Ashby Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Source Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Prep Stop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Toda Vale Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Cool Gang Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | SR Model Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C&M Electrical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Natur'El Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Livefit Academy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thirty Thousand Feat Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10819595 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leaf Med Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JBSK Builders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westrock Security Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Derby Diy Repairs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJ Mech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Td Painters & Decorators Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fizz & Flame Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | SEMP Aviation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boardin Skool Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Flavour Dealer Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Connecttm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pawsitivity Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peace Of Mind Future Planning Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | United Commercial Services And Support Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K.A.M Cleaning Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Microblading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ggmtrading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Hubzz Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trusted Motor Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Practical Outdoors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D Finishing Touch Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LS Plumbing & Heating Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Remove It Improve It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kevindish Motors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spray Booth Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Clockwork Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Str8Away.co.uk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Bellas Buildings And Boundaries Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | More Than Writing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Nicene Catholic Apostolic Church Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Fresh And Best Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miss Frost Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oneoff Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supreme Concept Carpentry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crystal Systems M. D. Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | One Number Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jamie Forrester Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cladax Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Trojan Conservatories And Roofs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | KJSL Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trent Electrical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJT Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CW & Sons Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Discount Codes For Hotels Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Stacy's House Of Hair And Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Let's Play Childminding Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10842207 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | King George Builders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Trustee Investment Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Special Education Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jobshare London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | London Brownfields Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fandom Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ambitu Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Voice It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | AC Cosmetic Supplies And Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4Sail Residential And Property Management Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Get The Best Gift Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | UK Artificial Grass Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The One Off Workshop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mens Clothes Discount Codes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Chapmans Peak Capital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boneshakers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Blue Flash Challenge Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yellow PR Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Champion Construction Essex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pipes & Drums Scotland Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chop And Roll Desserts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosedeneave Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dallas Global Credit Investment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hollmatt Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Veritas Security Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harbuns Liberty Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electric Vehicle Charging Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexandra Acquisitions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Barebones Guitars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fat Chimp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Simply Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | With Love Photography Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CNA Painting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CUKY Catering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ken Symons Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pig & Apple Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Casa Bellota Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Full Spectrum Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Kingsman Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marches Removals Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Emporium Home Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | S.Rae. Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cafeteria Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Zimmy Drinks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | House Of Styx Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Don'T Gild The Lily Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Arc Design London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glass Act Cleaning Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | African Museum Record Label And Media Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Posh Buffet Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALAN Clarke Burnley Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holme Valley Care Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smatten Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rock And Ocean Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thelisteningcoach.com Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Moonlight Hair & Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Building Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 131415 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | DMMH Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Isle Style Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Want This Car Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Empathy Production Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Build Ability (Skegness) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Daisis Biembongo Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designs With Water Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Depot Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Divine Beauty & Academy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Lisajc Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bella & B Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Advance Digital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | The Motorcycle Delivery Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bump2Babyshop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penny King Crystals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJS Brickwork Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BJ's Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Killyardgrey Construction Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Betty's Scoop's Ice Cream Parlour Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ahenkan (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Aesthetic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leg Couture Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh N Tasty Sandwich Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D And Jay's Care Inc Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kent&Co Construction Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Expressremovals4U Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bespoke Sales & Lettings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Beauty Kaleidoscope Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Chezcobb Crafts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Platinum Building And Landscaping Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Appleby Electrical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Urban Shapes Records Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | M A & D Books Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Did Designs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Viiela Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jakobs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hinge Cover Plate Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Hampton Gardener Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Just In Case Plans Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dough Bites Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hutton Safety Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hutton Compliance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | One Life Live It Love It Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilkes And Sons Professional Driveways And Patios Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forget Me Not Memory Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pre-Loved By Bliss Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | IYO - Inspiring Youth Outcomes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valleypark Landscapes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Off The Wall Theatre Company Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Al-Tayo's Funerals Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Gp Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | My Plastic Surgery Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | J Robinson Fire Watching Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hy-Tek Flat Roofing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LEON Taylor Photography Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mahtem Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nafay Money Exchange Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Media Make-Up Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wild Beast Bazaar Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | My Cosmetic Surgery Clinic Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Stamina4 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mel24/7Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seastone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bob The Dog Forever Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fabulous Sistas Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | REWI Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Team Iron Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 247Carkeysolutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Harriet Hoot Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Markaye Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Northwest Prestige Driveways Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tanya Monica Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Shine North East Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Voices Big Stars Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Make Up Discount Codes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | EV Digest Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Diva Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Graft Matters Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caffe Monza Ayr Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Friend Or Foe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Utopia Remodelling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electric Drive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Quality Co-Living Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Shoreline Architecture And Design Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Edward Johnstone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dick Clough Farm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cash Messenger Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatseatz Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freya's Crystals Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naomiado Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2L82H8 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Wow Lounge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tg Preston Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Protect Guard Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shared Mobility Inc Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashburton Food And Drink Festival Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glasgow Gardens Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldhofer UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Total Refurb Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manchills Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Continuitas Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Samax Pharma Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surf Temple Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devon And Cornwall Camper Van Hire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purexcellence Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Clean Professional Cleaning Service Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ferrari's Coffee Speciality Coffee Roasters And Importers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Scuba Diving Holidays Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fragrant Soap Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | We Do Rum Rum Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 10914663 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | SUYA Shack Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | B C D Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GNA Developments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parkers Property Specialist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grumpy's Ales Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lux Rentals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Albans Pt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Urban Leaf Microfarm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | To The Roots Tree Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trans Interservices Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flying Ducks Gallery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wetwall 'N' Bathrooms Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kanai Salon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Chohan Estates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Specialist Auto Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | JHLM Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TCD Dogs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fluffy & Squidge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fattsams Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swansea Drinks Supplies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Double 8 Records Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Why You Are Who You Are Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Nana's Cornish Kitchen Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Falcon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Denclinique Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Niche Acquisitions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gk Locksmith Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RMK Scaffolding Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apoptosis Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yolistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Whisky Lodge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hand On Heart First Aid Training Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | The Christmas Concierge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | UENO Cars Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Roofing Nw Co Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Share Shack Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Arc Design & Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VTEC Construction Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5Asideleague Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enigma Baits Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Ebigbo Trading Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fast Fix Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meteorological Instrumentation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ps Electech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KS Embrace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cairnie Coatings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mannat Shopfront Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P R Perkins Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Dec Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CRCU Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Borders Couriers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flying Pig Taxis Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3 Spires Energy Assessors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ecolife Renewables Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mh Transport Logistics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DGOS Holding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jean Rayner Social Care Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auzma Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JT Glazing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concrete Cowboys UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Flying Pig Brand Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | OBOR Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | I Brows & I Lashes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | The Instant Pool Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Vinepin Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Natea Trans Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go Grab Couriers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Brothers Keeper Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Bus Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yiannimize Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Sustainable Fish Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Coil Haze Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | New Old Friends Forever Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | East Kent Engineering Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (5 years after company formation) |
Appointment Duration | 2 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 Name | R&P Property Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LIL' Puddin' Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Nexus Group Enterprise Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | WAFA Heiress Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Jahsanna Naturals Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oh Yes Importados Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forest Footwear Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Borama Airport L.T.D Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Beauty & The Ink Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Key Construction & Civil Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | KIDS In Kars Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Chelsea Boot Company Est 1851 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Deafiant Hearing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bella Persona Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Leoma Origin Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Improving Matters Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wynar Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gwen's Cuisine Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | A&D Mobile Valeting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrew May Music Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abacus Cleaners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clayton Commissioning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaker Maker Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Boujeefries Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Adele The Tribute Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Madcoin Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital Smart Homes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoodiesmilan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M.Radford Transport & Sales Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MWM International Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | XS Heat And Power Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Fashion Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Bulb 13 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flametech Sw Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greens & Browns Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delta Secure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | SHFT Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cambourne Scaffolding Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skye 200 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge United Scaffolding Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | At Graphiken UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Moto1 Competitions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Cuppa Chai Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mployii Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hive Yards Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | North West Yacht Charters Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleexldn Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Welder Training Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZUZU London The Label Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topline Blinds Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tsar Records Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beth Senior Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PYNK Matter Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | As "U" Like It Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chiefcctv Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Vision Utopia Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Golden Girls School Of Beauty And Etiquette Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jesse Adams Mary Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K Catering Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Pig Glamping Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Property Broker Network Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Yummilicious Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premierleague Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premierleague Ent Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teepa Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K&H Grooming Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Growth Skills Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Curryboxed Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | A&A Imports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mountain Angels Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fine & Dandi Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Give Thanks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Workplace Trends Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Automat Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barrett Welder's Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Traveller Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverstar Cars Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barrett's Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Recruitment Warehouse Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Foodex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unit Money Transer Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hierarch Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tetrabrazil Sutton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Biggstone Car Rental Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gk Icon Sutton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawkberg Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adewale Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omnivox Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Moon Made Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | You Beauty By Liz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bake Bites Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Xtreme Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 4Ever Fit Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark David McCarthy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vitality Warriors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sweet Allsortz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Tayyba Hair And Beauty Salon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | JKD Electrical Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dhol4U Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Yoga Without The Bs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Totes Amazebags Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tales Of Sojourns Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Gilridge Strategic Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro-Level Construction Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3Apis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sweet Lips Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Partformers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | La Belleza Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | TLH Training Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jd Pipefitting, Fabrication And Rope Access Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chris's Landscaping And Garden Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Current Closet Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cellsior Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Viagra Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mooretec Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Abctrim Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Melissa Hill Home Styling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.M.K Landscapes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speedy Bag Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Qualis Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Allegiance Aesthetics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mr Boiler Care & Repair Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speaking Property Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Motoryzacyjne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Coffee & Ale Woofers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garden Pods Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | The Nurture Children's Club Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Niteworks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Fenix Private Concierge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | All About Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Thelma's Friends Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lifestore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Shoeriver Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peterlee Warehouse Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vapour Rise Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chelle & Jay's Catering Cuisine Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ox Renovations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sur Safe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | L&D Scaffold Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Alltangledup Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Medialine(UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lancing Cabs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nkdigital Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onecall24/7 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Trade Cover Direct Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cr Skincare & Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Wider Education Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Intermediary.One Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Cashlle Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Springboek Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TM Paisley Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L Lob Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wander Restaurant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BATS And Broomsticks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | The Garden Fence Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bndlz Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tetrabrazil Coventry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 365Links Properties Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A B M Express Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Practice Studios Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beef Belly Grill Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deluxehairextension Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tetrabrazil Cardiff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenwich Student Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beauty And The Bump Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glamgeek Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Body Zone Swindon Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mujeeb Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Magdalena Wasiluk Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | DRM Silver Coins Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Chocolate With Benefits Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Hairandbeauty1069 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MOJO Toys Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The African Design Junction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | EHB Access Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 11006775 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Homemake Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | General Builders Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D Coe Collection & Delivery Service Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hertfordshire Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Arothb Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mtsupplementsretailsshop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VGC Contract Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | N.Millward Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 100% Inspection Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | La Calenita Bakery Ltd |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Smart Beta Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Target Date Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Elcourt Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | New Concept Beyond Catering Equipment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caterpillars Day Nursery Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MOJO Mechanical Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gemini Mechanical Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumley Pub Company Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Builderbase Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | T.W.P. Interiors Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luceco Trade Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 11 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 Name | Causton Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Total Re-Cal Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 3 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 |